Advanced company searchLink opens in new window

WORKING WORLDWIDE LTD

Company number 13532877

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 SOAS(A) Voluntary strike-off action has been suspended
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2023 DS01 Application to strike the company off the register
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 PSC04 Change of details for Mr Ionel Munteanu as a person with significant control on 1 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Ionel Munteanu on 1 March 2022
07 Mar 2022 AD01 Registered office address changed from Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Centre 11 st. Martins Close Winchester SO23 0HD on 7 March 2022
20 Feb 2022 PSC04 Change of details for Mr Ionel Munteanu as a person with significant control on 14 December 2021
20 Feb 2022 AD01 Registered office address changed from 3 Kingswood Avenue Thornton Heath CR7 7HR United Kingdom to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 20 February 2022
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
15 Jan 2022 AP01 Appointment of Mr Ionel Munteanu as a director on 9 November 2021
15 Jan 2022 PSC01 Notification of Ionel Munteanu as a person with significant control on 9 November 2021
15 Jan 2022 PSC07 Cessation of Hassan Said Aden as a person with significant control on 22 December 2021
15 Jan 2022 TM01 Termination of appointment of Hassan Said Aden as a director on 22 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 AP01 Appointment of Mr Hassan Said Aden as a director on 20 December 2021
21 Dec 2021 PSC01 Notification of Hassan Said Aden as a person with significant control on 20 December 2021
21 Dec 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 December 2021
21 Dec 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 3 Kingswood Avenue Thornton Heath CR7 7HR on 21 December 2021
21 Dec 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 December 2021
21 Dec 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 December 2021
27 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-27
  • GBP 1