- Company Overview for MANAGEMENT WORLDWIDE LIMITED (11149205)
- Filing history for MANAGEMENT WORLDWIDE LIMITED (11149205)
- People for MANAGEMENT WORLDWIDE LIMITED (11149205)
- More for MANAGEMENT WORLDWIDE LIMITED (11149205)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | TM01 | Termination of appointment of Edmund Mommertz as a director on 23 July 2020 | |
23 Jul 2020 | AP03 | Appointment of Mr Edmund Mommertz as a secretary on 23 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 May 2020 | AP01 | Appointment of Mr Roman Zerga as a director on 15 May 2020 | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Frank Weingart as a director on 1 March 2019 | |
31 May 2018 | AP01 | Appointment of Mr Frank Weingart as a director on 31 May 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Edmund Herbert Mommertz as a director on 16 March 2018 | |
16 Mar 2018 | PSC02 | Notification of Channel Company Consulting Ltd. as a person with significant control on 16 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
16 Mar 2018 | TM01 | Termination of appointment of Frank Weingart as a director on 16 March 2018 | |
16 Mar 2018 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 16 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of Frank Weingart as a person with significant control on 16 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 8 March 2018 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|