- Company Overview for WORLDWIDE SUPPORT LTD (14491747)
- Filing history for WORLDWIDE SUPPORT LTD (14491747)
- People for WORLDWIDE SUPPORT LTD (14491747)
- More for WORLDWIDE SUPPORT LTD (14491747)
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
|
|
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
|
|
11 Jul 2023 | AP01 |
Appointment of Mr Abdallah Ali El-Ghadi as a director on 11 July 2023
|
|
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
Statement of capital on 2022-11-18
|