Advanced company searchLink opens in new window

WORLDWIDE SUPPORT LTD

Company number 14491747

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)
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2024 RP10 Address of person with significant control Mr Abdallah Ali El-Ghadi changed to 14491747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 August 2024
05 Aug 2024 RP09 Address of officer Mr Abdallah Ali El-Ghadi changed to 14491747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 August 2024
05 Aug 2024 RP05 Registered office address changed to PO Box 4385, 14491747 - Companies House Default Address, Cardiff, CF14 8LH on 5 August 2024
17 Jul 2023 AD01 Registered office address changed from Dept 7904 196 High Road Wood Green London N22 8HH United Kingdom to Dept 7904 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 17 July 2023
  • ANNOTATION Part Admin Removed The service address on the AD01 was administratively removed from the public register on 05/08/2024 as the material was not properly delivered.
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 PSC01 Notification of Abdallah Ali El-Ghadi as a person with significant control on 12 July 2023
  • ANNOTATION Part Admin Removed The service address on the PSC01 was administratively removed from the public register on 05/08/2024 as the material was not properly delivered.
11 Jul 2023 AP01 Appointment of Mr Abdallah Ali El-Ghadi as a director on 11 July 2023
  • ANNOTATION Part Admin Removed The service address on the AP01 was administratively removed from the public register on 05/08/2024 as the material was not properly delivered.
11 Jul 2023 PSC07 Cessation of Christopher Gardner as a person with significant control on 11 July 2023
11 Jul 2023 TM02 Termination of appointment of Christopher Gardner as a secretary on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Christopher Gardner as a director on 11 July 2023
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
24 May 2023 AP03 Appointment of Mr Christopher Gardner as a secretary on 18 April 2023
23 May 2023 PSC01 Notification of Christopher Gardner as a person with significant control on 18 April 2023
23 May 2023 TM01 Termination of appointment of Nuala Thornton as a director on 18 April 2023
23 May 2023 AP01 Appointment of Mr Christopher Gardner as a director on 18 April 2023
23 May 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 7904 196 High Road Wood Green London N22 8HH on 23 May 2023
23 May 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 18 April 2023
23 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 April 2023
18 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-18
  • GBP 1