Advanced company searchLink opens in new window

WORLDBASICS LLP

Company number OC384178

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2024 LLDS01 Application to strike the limited liability partnership off the register
21 Apr 2023 LLCS01 Confirmation statement made on 4 April 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 LLCS01 Confirmation statement made on 4 April 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 LLCS01 Confirmation statement made on 4 April 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 LLCH01 Member's details changed for Mrs Maria Carolina Guanziroli Stefani on 17 April 2020
17 Apr 2020 LLCS01 Confirmation statement made on 4 April 2020 with no updates
17 Apr 2020 LLCH01 Member's details changed for Mr Sebastien Laurent Emmanuel Buhour on 17 April 2020
17 Apr 2020 LLCH01 Member's details changed for Mrs Maria Carolina Guanziroli Stefani on 17 April 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Oct 2019 LLPSC04 Change of details for Mr Sebastien Laurent Emmanuel Buhour as a person with significant control on 1 October 2019
02 Oct 2019 LLCH01 Member's details changed for Mr Sebastien Laurent Emmanuel Buhour on 1 October 2019
18 Jul 2019 LLAD01 Registered office address changed from Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England to Paulton House Old Mills Paulton Bristol BS39 7SX on 18 July 2019
30 Apr 2019 LLCS01 Confirmation statement made on 4 April 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 LLCS01 Confirmation statement made on 4 April 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 LLCS01 Confirmation statement made on 4 April 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
31 Jul 2016 LLAD01 Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa CV33 9GB to Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX on 31 July 2016
04 May 2016 LLAR01 Annual return made up to 9 April 2016