- Company Overview for WORLD LIFESTYLE AWARDS LTD (08316014)
- Filing history for WORLD LIFESTYLE AWARDS LTD (08316014)
- People for WORLD LIFESTYLE AWARDS LTD (08316014)
- Insolvency for WORLD LIFESTYLE AWARDS LTD (08316014)
- More for WORLD LIFESTYLE AWARDS LTD (08316014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2019 | |
11 Jun 2018 | AD01 | Registered office address changed from 18 Greek Street London W1D 4DS England to 264 Banbury Road Oxford OX2 7DY on 11 June 2018 | |
22 May 2018 | LIQ02 | Statement of affairs | |
22 May 2018 | 600 | Appointment of a voluntary liquidator | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | TM01 | Termination of appointment of Cevat Riza as a director on 13 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Donald James Cameron as a director on 13 November 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Frank Hodgson on 20 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Frank Hodgson as a director on 5 June 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Cevat Riza as a director on 5 June 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Donald James Cameron as a director on 5 June 2017 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 421 Chynoweth House Trevissome Park Truro TR4 8UN England to 18 Greek Street London W1D 4DS on 26 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
28 Nov 2015 | AA | Micro company accounts made up to 31 December 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from 10 Coldbath Square London EC1R 5HL to 421 Chynoweth House Trevissome Park Truro TR4 8UN on 5 August 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Alexander John Wood as a director on 3 June 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 |