Advanced company searchLink opens in new window

WORLD WIDE PAY LIMITED

Company number 05218506

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
25 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 214,364.75
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 214,364.75
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 214,364.75
09 Sep 2013 CH01 Director's details changed for Lord Edward Timothy Razzall on 1 January 2013
09 Sep 2013 CH01 Director's details changed for Lord Edward Timothy Razzall on 1 January 2013
21 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
17 Sep 2012 CH03 Secretary's details changed for Mrs Danelle Jane Filce on 17 August 2012
17 Sep 2012 CH01 Director's details changed for Danelle Jane Filce on 17 August 2012
09 Jul 2012 AD01 Registered office address changed from C/O C/O Argonaut Associates 23Rd Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 9 July 2012
09 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders