- Company Overview for WORTHWHILE SUPPLY LIMITED (09768209)
- Filing history for WORTHWHILE SUPPLY LIMITED (09768209)
- People for WORTHWHILE SUPPLY LIMITED (09768209)
- More for WORTHWHILE SUPPLY LIMITED (09768209)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | AD01 | Registered office address changed from Cedar House Belle Eau Park Bilsthorpe Newark NG22 8TX England to 83-89 Phoenix Street Sutton-in-Ashfield NG17 4HL on 7 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Grant Worthington as a person with significant control on 5 June 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mrs Joanne Worthington as a person with significant control on 5 June 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Joanne Worthington on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Grant Worthington on 5 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from The Old Filling Station Kirklington Road Bilsthorpe Newark Nottinghamshire NG22 8RT United Kingdom to Cedar House Belle Eau Park Bilsthorpe Newark NG22 8TX on 5 June 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
08 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-08
|