Advanced company searchLink opens in new window

WORLD 12S LTD

Company number 12719417

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)
22 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 25 November 2021 with updates
08 Jun 2022 PSC01 Notification of David Craig Livingstone as a person with significant control on 5 October 2021
08 Jun 2022 PSC01 Notification of William Geoffrey Fayram Myers as a person with significant control on 5 October 2021
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
18 Feb 2022 CH01 Director's details changed for Mr William Geoffrey Fayram Myers on 1 February 2022
23 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2021 MA Memorandum and Articles of Association
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 10,000
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 July 2020
  • GBP 4,000
07 Sep 2021 RP04AP01 Second filing for the appointment of Mr William Gareth Davies as a director
06 Sep 2021 PSC07 Cessation of David Craig Livingstone as a person with significant control on 10 August 2020
06 Sep 2021 PSC07 Cessation of William Geoffrey Fayram Myers as a person with significant control on 10 August 2020
06 Sep 2021 PSC07 Cessation of Mitchell David Livingstone as a person with significant control on 10 August 2020
06 Sep 2021 PSC01 Notification of Mitchell David Livingstone as a person with significant control on 4 July 2020
06 Sep 2021 PSC01 Notification of David Craig Livingstone as a person with significant control on 4 July 2020
06 Sep 2021 PSC04 Change of details for Mr William Geoffrey Fayram Myers as a person with significant control on 4 July 2020
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
02 Sep 2021 AD01 Registered office address changed from 19 Collins Street London SE3 0UG England to Onside Law 642a Kings Road London SW6 2DU on 2 September 2021
25 Aug 2021 AP01 Appointment of Mr William Gareth Davies as a director on 1 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2021.
25 Aug 2021 AP01 Appointment of Mr Stephen John Tew as a director on 1 August 2021
25 Aug 2021 AP01 Appointment of Mr Ian Russell Ritchie as a director on 1 November 2020