Advanced company searchLink opens in new window

WORM APP LTD.

Company number 09296666

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-13
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
  • GBP 22,128.40
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 22,128.40
26 Jan 2018 SH08 Change of share class name or designation
26 Jan 2018 SH03 Purchase of own shares.
24 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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