- Company Overview for WORLD LEISURE (UK) LIMITED (SC351770)
- Filing history for WORLD LEISURE (UK) LIMITED (SC351770)
- People for WORLD LEISURE (UK) LIMITED (SC351770)
- Charges for WORLD LEISURE (UK) LIMITED (SC351770)
- Insolvency for WORLD LEISURE (UK) LIMITED (SC351770)
- More for WORLD LEISURE (UK) LIMITED (SC351770)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
10 Jun 2020 | LIQ MISC | INSOLVENCY:Notice of disclaimer under section 178 of the Insolvency Act 1986 | |
30 Apr 2020 | AM22(Scot) | Move from Administration case to Creditor's Voluntary Liquidation | |
12 Mar 2020 | AM07(Scot) | Creditors’ decision on administrator’s proposals | |
09 Dec 2019 | AM10(Scot) | Administrator's progress report | |
17 Jul 2019 | AM03(Scot) | Notice of Administrator's proposal | |
24 May 2019 | AD01 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Centenary House 69 Wellington Street Glasgow G2 6HG on 24 May 2019 | |
10 May 2019 | AM01(Scot) | Appointment of an administrator | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
02 Apr 2019 | TM02 | Termination of appointment of Lorraine Sarah Tattler as a secretary on 25 March 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD01 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 2 July 2015 | |
31 Dec 2014 | MR01 | Registration of charge SC3517700001, created on 19 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2014 | AP03 | Appointment of Miss Lorraine Sarah Tattler as a secretary | |
05 Mar 2014 | TM01 | Termination of appointment of Paul Wood as a director |