Advanced company searchLink opens in new window

WORLD ORPHANS INTO WORK

Company number 08446310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
02 May 2017 AD01 Registered office address changed from 72 Victoria Road Ruislip Manor Middlesex HA4 0AH to 70-72 Victoria Road Victoria Road Ruislip HA4 0AH on 2 May 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
23 May 2016 AR01 Annual return made up to 15 March 2016 no member list
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2015 AR01 Annual return made up to 15 March 2015 no member list
23 Jul 2015 AD01 Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 72 Victoria Road Ruislip Manor Middlesex HA4 0AH on 23 July 2015
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 AP01 Appointment of Mr. Sohail Shahzada Khursheed as a director on 1 March 2015
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2014
16 Apr 2014 AP01 Appointment of Mr Zubair Akhter Din as a director
15 Apr 2014 AR01 Annual return made up to 15 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
14 Apr 2014 TM01 Termination of appointment of Saeeda Malik as a director
14 Apr 2014 TM01 Termination of appointment of Habib Malik as a director
02 Jan 2014 AD01 Registered office address changed from , 19 Lewes Close, Northolt, Middlesex, UB5 4QX, England on 2 January 2014
04 Dec 2013 TM01 Termination of appointment of Jawaid Khan as a director
15 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)