- Company Overview for WORLDFREE CORPORATION LTD (08524403)
- Filing history for WORLDFREE CORPORATION LTD (08524403)
- People for WORLDFREE CORPORATION LTD (08524403)
- More for WORLDFREE CORPORATION LTD (08524403)
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
|
|
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
|
|
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
|
|
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
|