WORLDWIDE CONSULTANTS SERVICES LTD
Company number 11350152
- Company Overview for WORLDWIDE CONSULTANTS SERVICES LTD (11350152)
- Filing history for WORLDWIDE CONSULTANTS SERVICES LTD (11350152)
- People for WORLDWIDE CONSULTANTS SERVICES LTD (11350152)
- More for WORLDWIDE CONSULTANTS SERVICES LTD (11350152)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 8 Swan Close Victoria Road Dartmouth TQ6 9EA England to 29 Tallack Road London E10 7JR on 2 June 2020 | |
02 Jun 2020 | PSC01 | Notification of Solomon Tackie as a person with significant control on 1 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Solomon Tetteh Tackie as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Stuart Peter Cowdery as a director on 1 June 2020 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | AD01 | Registered office address changed from Regency Court Suite D Upper 5th Street Milton Keynes Bucks MK9 2HR England to 8 Swan Close Victoria Road Dartmouth TQ6 9EA on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr Stuart Peter Cowdery as a director on 26 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Lawrence Olanrewaju Akinyemi as a director on 25 May 2020 | |
29 May 2020 | PSC07 | Cessation of Lawrence Olanrewaju Akinyemi as a person with significant control on 25 May 2020 | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
08 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-08
|