Advanced company searchLink opens in new window

WORLD CORE LTD

Company number 11792996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AP01 Appointment of Dr Liala Rajput as a director on 19 August 2021
19 Aug 2021 TM01 Termination of appointment of Liala Rajput as a director on 19 August 2021
19 Aug 2021 PSC01 Notification of Liala Rajput as a person with significant control on 19 August 2021
19 Aug 2021 PSC07 Cessation of Liala Rajput as a person with significant control on 19 August 2021
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
01 Jul 2021 PSC01 Notification of Liala Rajput as a person with significant control on 28 June 2021
01 Jul 2021 PSC07 Cessation of Ramon Hill as a person with significant control on 28 June 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AA Accounts for a dormant company made up to 31 January 2020
12 Mar 2021 AP01 Appointment of Dr Liala Rajput as a director on 12 March 2021
09 Jan 2021 PSC01 Notification of Ramon Hill as a person with significant control on 9 January 2021
09 Jan 2021 PSC07 Cessation of Jackie Davenport as a person with significant control on 9 January 2021
07 Jan 2021 AP01 Appointment of Lord Ramon Hill as a director on 7 January 2021
06 Jan 2021 PSC07 Cessation of Bradley Hill as a person with significant control on 1 December 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 CS01 Confirmation statement made on 27 January 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Bradley Hill as a director on 1 April 2020
09 Apr 2020 AD01 Registered office address changed from Flat 403, Ebb Court, 1 Albert Basin Way London London E16 2QN England to Suite 45 95 Mortimer Street London W1W 7GB on 9 April 2020
09 Apr 2020 PSC01 Notification of Jackie Davenport as a person with significant control on 1 April 2020
09 Apr 2020 AP01 Appointment of Jackie Devenport as a director on 1 April 2020
28 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-28
  • GBP 100