- Company Overview for VARIUS WORLD TECH LIMITED (11275039)
- Filing history for VARIUS WORLD TECH LIMITED (11275039)
- People for VARIUS WORLD TECH LIMITED (11275039)
- Insolvency for VARIUS WORLD TECH LIMITED (11275039)
- More for VARIUS WORLD TECH LIMITED (11275039)
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) |
---|---|---|---|
15 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2024 | |
27 Apr 2024 | AD01 | Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 27 April 2024 | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
12 Apr 2021 | AD01 | Registered office address changed from Suite 141 8 Shepherd Market Mayfair London W1J 7JY United Kingdom to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 12 April 2021 | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | LIQ02 | Statement of affairs | |
07 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2020 | TM01 | Termination of appointment of Danny Cammiss as a director on 13 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | PSC07 | Cessation of Simon Nicholas Davenport as a person with significant control on 15 April 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Gavin Paul Berry on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Danny Cammiss on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to Suite 141 8 Shepherd Market Mayfair London W1J 7JY on 22 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Paul David Beare as a secretary on 16 January 2020 | |
22 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
17 Apr 2019 | PSC01 | Notification of Simon Davenport as a person with significant control on 5 November 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
08 Apr 2019 | PSC04 | Change of details for Mr Gavin Berry as a person with significant control on 5 November 2018 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
04 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
07 Dec 2018 | AP01 | Appointment of Mr Danny Cammiss as a director on 5 December 2018 | |
14 Nov 2018 | SH02 | Sub-division of shares on 5 November 2018 |