- Company Overview for WORLDWIDE WELLBEING UN LTD (08137493)
- Filing history for WORLDWIDE WELLBEING UN LTD (08137493)
- People for WORLDWIDE WELLBEING UN LTD (08137493)
- Insolvency for WORLDWIDE WELLBEING UN LTD (08137493)
- More for WORLDWIDE WELLBEING UN LTD (08137493)
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) |
---|---|---|---|
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2023 | |
18 Dec 2022 | AD01 | Registered office address changed from Unit 4, Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 18 December 2022 | |
20 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2022 | |
13 Aug 2021 | AD01 | Registered office address changed from Flat 2 168a Upper Street London N1 1US England to Unit 4, Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 13 August 2021 | |
13 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | LIQ02 | Statement of affairs | |
22 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AD01 | Registered office address changed from 269-270 Upper Street London N1 2UQ England to Flat 2 168a Upper Street London N1 1US on 23 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Ms Virginia Pappadakis as a person with significant control on 30 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Virginia Pappadakis as a director on 20 September 2020 | |
18 Jun 2020 | PSC07 | Cessation of Aiste Gazdar as a person with significant control on 30 August 2018 | |
17 Jun 2020 | PSC04 | Change of details for Ms Virginia Pappadakis as a person with significant control on 30 August 2018 | |
17 Jun 2020 | PSC04 | Change of details for Mr Joel Daniel Gazdar as a person with significant control on 30 August 2018 | |
12 Jun 2020 | CH01 | Director's details changed for Mrs Aiste Gazdar on 2 April 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Joel Daniel Gazdar on 28 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mrs Aiste Gazdar on 28 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 1st Floor 14 Neals Yard Covent Garden London WC2H 9DP England to 269-270 Upper Street London N1 2UQ on 18 November 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Mrs Aiste Gazdar on 26 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Joel Daniel Gazdar on 26 March 2019 | |
03 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 February 2018
|