Advanced company searchLink opens in new window

WORLDFREE CORPORATION LTD

Company number 08524403

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)
06 Mar 2018 AA Micro company accounts made up to 31 December 2016
02 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
01 Nov 2017 AD01 Registered office address changed from 150 2 Landsdowne Row London London W1J 6HL United Kingdom to 150 2 Landsdowne Row London London W1J 6HL on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 4-a Kenneth Way Bedford MK45 3PD United Kingdom to 150 2 Landsdowne Row London London W1J 6HL on 1 November 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
17 Aug 2017 AD01 Registered office address changed from 4-a Wilstead Industrial Park, Kenneth Way Wilstead Bedford MK45 3PD England to 4-a Kenneth Way Bedford MK45 3PD on 17 August 2017
03 Aug 2017 AD01 Registered office address changed from 150 Lansdowne Row London W1J 6HL England to 4-a Wilstead Industrial Park, Kenneth Way Wilstead Bedford MK45 3PD on 3 August 2017
03 Aug 2017 AD01 Registered office address changed from 4-a Wilstead Industrial Park, Kenneth Way Wilstead Bedford MK45 3PD England to 150 Lansdowne Row London W1J 6HL on 3 August 2017
03 Aug 2017 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 4-a Wilstead Industrial Park, Kenneth Way Wilstead Bedford MK45 3PD on 3 August 2017
28 Apr 2017 AA Accounts for a dormant company made up to 31 December 2015
28 Apr 2017 TM01 Termination of appointment of Paul Ejnar Kristensen as a director on 28 April 2017
26 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 93.556072
08 Jul 2016 CH01 Director's details changed for Mr Kevin Alexander Paul Kirchman on 1 January 2016
08 Jul 2016 CH01 Director's details changed for Mr Paul Ejnar Kristensen on 1 January 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
01 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 93.556
01 May 2015 CH01 Director's details changed for Mr Kevin Alexander Paul Kirchman on 24 April 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 85.1875