- Company Overview for WORLD INSIGHT MEDIA LTD (SC570620)
- Filing history for WORLD INSIGHT MEDIA LTD (SC570620)
- People for WORLD INSIGHT MEDIA LTD (SC570620)
- Insolvency for WORLD INSIGHT MEDIA LTD (SC570620)
- More for WORLD INSIGHT MEDIA LTD (SC570620)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
16 Aug 2023 | AD01 | Registered office address changed from 1 Priory House Edgar Street Dunfermline KY12 7EY Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 16 August 2023 | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
18 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from Top Floor Left 5 York Place Edinburgh EH1 3EB Scotland to 1 Priory House Edgar Street Dunfermline KY12 7EY on 24 July 2019 | |
22 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Mar 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | AD01 | Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE Scotland to Top Floor Left 5 York Place Edinburgh EH1 3EB on 25 September 2018 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from Charlotte House Young Street Edinburgh EH2 4JB United Kingdom to First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE on 20 September 2018 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|