Advanced company searchLink opens in new window

WORLD LIFESTYLE AWARDS LTD

Company number 08316014

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 29 April 2019
11 Jun 2018 AD01 Registered office address changed from 18 Greek Street London W1D 4DS England to 264 Banbury Road Oxford OX2 7DY on 11 June 2018
22 May 2018 LIQ02 Statement of affairs
22 May 2018 600 Appointment of a voluntary liquidator
22 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-30
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 TM01 Termination of appointment of Cevat Riza as a director on 13 November 2017
14 Nov 2017 TM01 Termination of appointment of Donald James Cameron as a director on 13 November 2017
02 Aug 2017 CH01 Director's details changed for Mr Frank Hodgson on 20 July 2017
24 Jul 2017 AP01 Appointment of Mr Frank Hodgson as a director on 5 June 2017
21 Jul 2017 AP01 Appointment of Mr Cevat Riza as a director on 5 June 2017
21 Jul 2017 AP01 Appointment of Mr Donald James Cameron as a director on 5 June 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 3 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AD01 Registered office address changed from 421 Chynoweth House Trevissome Park Truro TR4 8UN England to 18 Greek Street London W1D 4DS on 26 February 2016
26 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 62,500
28 Nov 2015 AA Micro company accounts made up to 31 December 2014
05 Aug 2015 AD01 Registered office address changed from 10 Coldbath Square London EC1R 5HL to 421 Chynoweth House Trevissome Park Truro TR4 8UN on 5 August 2015
05 Jun 2015 TM01 Termination of appointment of Alexander John Wood as a director on 3 June 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013