- Company Overview for WORM APP LTD. (09296666)
- Filing history for WORM APP LTD. (09296666)
- People for WORM APP LTD. (09296666)
- Charges for WORM APP LTD. (09296666)
- Insolvency for WORM APP LTD. (09296666)
- Registers for WORM APP LTD. (09296666)
- More for WORM APP LTD. (09296666)
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) |
---|---|---|---|
10 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
16 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
09 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from 41 Tabernacle Street Shoreditch London EC2A 4AA United Kingdom to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 30 November 2018 | |
28 Nov 2018 | LIQ02 | Statement of affairs | |
28 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | TM02 | Termination of appointment of Eriska Secretaries Limited as a secretary on 28 July 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 May 2018 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 41 Tabernacle Street Shoreditch London EC2A 4AA on 17 May 2018 | |
23 Mar 2018 | AD03 | Register(s) moved to registered inspection location C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF | |
23 Mar 2018 | AD02 | Register inspection address has been changed to C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF | |
22 Mar 2018 | AD01 | Registered office address changed from Level 22, 110 Bishopsgate Heron Tower London EC2N 4AY England to 1 Fore Street Avenue London EC2Y 9DT on 22 March 2018 | |
02 Mar 2018 | MR01 | Registration of charge 092966660001, created on 26 February 2018 | |
26 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 January 2018
|
|
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
26 Jan 2018 | SH08 | Change of share class name or designation | |
26 Jan 2018 | SH03 | Purchase of own shares. | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
17 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2018 | SH08 | Change of share class name or designation |