- Company Overview for WORLD ORPHANS INTO WORK (08446310)
- Filing history for WORLD ORPHANS INTO WORK (08446310)
- People for WORLD ORPHANS INTO WORK (08446310)
- More for WORLD ORPHANS INTO WORK (08446310)
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) |
---|---|---|---|
26 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 08446310 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2024 | |
22 Dec 2020 | TM01 | Termination of appointment of Mohammad Shafiqur Rahman Khan as a director on 10 December 2020 | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jun 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2019 | AD01 | Registered office address changed from Suite 813 Crown House Building North Circular Road London NW10 7PN United Kingdom to 3-8 Bentinck House Bolsover Street Office 206 London W1W 6AB on 12 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Zubair Akhter Din as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Sohail Shahzada Khursheed as a director on 30 November 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | MISC | NEO1 resolution NMO1 | |
24 Oct 2018 | CONNOT | Change of name notice | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | MISC | Form NE01 filed | |
21 Sep 2018 | AP01 | Appointment of Mr Mohammad Shafiqur Rahman Khan as a director on 21 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 2nd Floor Seymour House 186 High Street Slough SL1 1JR England to Suite 813 Crown House Building North Circular Road London NW10 7PN on 18 September 2018 | |
03 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 197 197 Windsor Avenue Uxbridge England to 2nd Floor Seymour House 186 High Street Slough SL1 1JR on 28 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AD01 | Registered office address changed from 70-72 Victoria Road Victoria Road Ruislip HA4 0AH England to 197 197 Windsor Avenue Uxbridge on 23 February 2018 |