Advanced company searchLink opens in new window

WORLDFOLIO LIMITED

Company number 04822228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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