Advanced company searchLink opens in new window

WORLDWIDE ONLINE PLATFORMS LTD

Company number 09211823

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
14 Jan 2022 TM01 Termination of appointment of David John Horne as a director on 14 January 2022
17 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
27 May 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
26 Sep 2020 CH01 Director's details changed for Mr David John Horne on 25 September 2020
14 Sep 2020 CH01 Director's details changed for Mr David John Horne on 14 September 2020
14 Sep 2020 AP01 Appointment of Mr David John Horne as a director on 14 September 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
01 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
09 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
11 Sep 2014 TM01 Termination of appointment of Alan Cable as a director on 10 September 2014
11 Sep 2014 AD01 Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to 7 Great Lane Bierton Aylesbury Buckinghamshire HP22 5DE on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Robert Gerard Clinton as a director on 10 September 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1