- Company Overview for WORLD OF APPLIANCES LIMITED (10037164)
- Filing history for WORLD OF APPLIANCES LIMITED (10037164)
- People for WORLD OF APPLIANCES LIMITED (10037164)
- More for WORLD OF APPLIANCES LIMITED (10037164)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
12 Apr 2023 | CH01 | Director's details changed for Mr Antony Bates on 26 March 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Antony Bates as a person with significant control on 26 March 2023 | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Unit 3 Trent Court Trent Dorset DT9 4AY England to Mey House Bridport Road Poundbury Dorset DT1 3QY on 20 August 2021 | |
09 Aug 2021 | AP03 | Appointment of Oana Alexandra Bacila as a secretary on 20 July 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Antony Bates on 2 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
31 Jan 2019 | PSC02 | Notification of Templar Ventures Limited as a person with significant control on 31 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Joan Allyson Broadhurst as a person with significant control on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Joan Allyson Broadhurst as a director on 31 January 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
21 Mar 2018 | AD01 | Registered office address changed from C/O C Supplies Limited 6 Trent Court Trent Sherborne DT9 4AY England to Unit 3 Trent Court Trent Dorset DT9 4AY on 21 March 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 |