- Company Overview for WORLDFOLIO LIMITED (04822228)
- Filing history for WORLDFOLIO LIMITED (04822228)
- People for WORLDFOLIO LIMITED (04822228)
- More for WORLDFOLIO LIMITED (04822228)
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) |
---|---|---|---|
30 Sep 2016 | TM01 | Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr David Pearlman as a director on 27 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
10 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
11 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2014 | CERTNM |
Company name changed ifc reports LIMITED\certificate issued on 14/10/14
|
|
15 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
04 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
06 Aug 2013 | AD02 | Register inspection address has been changed | |
06 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
12 Jul 2012 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 | |
12 Jul 2012 | CH02 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 | |
03 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from Grove House 27 Hammersmith Grove London W6 0NE England on 14 January 2011 | |
08 Oct 2010 | AP01 | Appointment of Roy Neil Arthur as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 |