- Company Overview for NEXT WORLD SERVICES LTD (12115958)
- Filing history for NEXT WORLD SERVICES LTD (12115958)
- People for NEXT WORLD SERVICES LTD (12115958)
- More for NEXT WORLD SERVICES LTD (12115958)
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 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
28 May 2021 | AD01 | Registered office address changed from 44 Galleon Close Galleon Close Erith DA8 1DD England to 83 Pegasus Way Gillingham ME7 1GE on 28 May 2021 | |
13 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of David John Evans as a director on 1 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
02 Dec 2020 | PSC01 | Notification of Constance Vince as a person with significant control on 1 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Gladys Mitti as a person with significant control on 1 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Gladys Mitti as a director on 1 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Ms Constance Vince as a director on 1 July 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 98 Edlingham Rochdale OL11 4JP England to 44 Galleon Close Galleon Close Erith DA8 1DD on 2 December 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
26 Nov 2020 | PSC01 | Notification of Gladys Mitti as a person with significant control on 1 September 2020 | |
26 Nov 2020 | AP01 | Appointment of Ms Gladys Mitti as a director on 2 September 2020 | |
26 Nov 2020 | TM02 | Termination of appointment of David John Evans as a secretary on 1 September 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 98 Edlingham Rochdale OL11 4JP on 26 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of David John Evans as a person with significant control on 1 September 2020 | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | AP03 | Appointment of Mr David John Evans as a secretary on 29 July 2019 |