GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 4.00 GBP
capital
|
|
SH01 |
Statement of Capital on 28th February 2015: 2.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2015. New Address: Fairchild House Redbourne Avenue London N3 2BP. Previous address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2015. New Address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY. Previous address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 16 Dover Street London W1S 4LR on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th December 2013: 2.00 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed our world management LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 3rd May 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP England on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(25 pages)
|