- Company Overview for WORLDMAC INTERNATIONAL LIMITED (09981534)
- Filing history for WORLDMAC INTERNATIONAL LIMITED (09981534)
- People for WORLDMAC INTERNATIONAL LIMITED (09981534)
- More for WORLDMAC INTERNATIONAL LIMITED (09981534)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
16 Feb 2018 | PSC04 | Change of details for Mr Andrew Steeper as a person with significant control on 14 June 2017 | |
16 Feb 2018 | PSC04 | Change of details for Mr Alan Foster as a person with significant control on 14 June 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Andrew Steeper on 14 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Ferryboat Lodge Boothferry Road Howden DN14 7ED United Kingdom to 3 Buckrose Court Norton Malton North Yorkshire YO17 9HN on 19 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Feb 2016 | TM01 | Termination of appointment of Alan Foster as a director on 10 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Andrew Steeper as a director on 10 February 2016 | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|