- Company Overview for WORLDBASICS LLP (OC384178)
- Filing history for WORLDBASICS LLP (OC384178)
- People for WORLDBASICS LLP (OC384178)
- Charges for WORLDBASICS LLP (OC384178)
- More for WORLDBASICS LLP (OC384178)
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 |