Advanced company searchLink opens in new window

WORLDWIDEWORKERS.CLUB LIMITED

Company number 11720215

Filter by category

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)
11 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 TM02 Termination of appointment of Kimberley Power as a secretary on 8 December 2021
07 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 AA Micro company accounts made up to 31 December 2019
24 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with updates
17 Feb 2021 AD01 Registered office address changed from 2 Ely Close Chelmsley Wood Birmingham B37 5RU England to 19 Oliver Lane Marsden Huddersfield HD7 6BZ on 17 February 2021
03 Feb 2021 TM01 Termination of appointment of Danilel Joseph Charles John Wrigglesworth as a director on 3 February 2021
10 Nov 2020 PSC07 Cessation of Daniel Joseph Charles John Wrigglesworth as a person with significant control on 3 November 2020
15 Aug 2020 PSC01 Notification of Daniel Wrigglesworth as a person with significant control on 1 August 2019
04 May 2020 AP01 Appointment of Mr Danilel Joseph Charles John Wrigglesworth as a director on 26 April 2020
20 Jan 2020 AP03 Appointment of Miss Kimberley Power as a secretary on 20 January 2020
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2022 under section 1088 of the Companies Act 2006
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
03 Sep 2019 TM01 Termination of appointment of Stylianos Hronakis as a director on 25 August 2019
03 Sep 2019 TM01 Termination of appointment of Brandon Michael Rood as a director on 25 August 2019
03 Sep 2019 PSC07 Cessation of Brandon Michael Rood as a person with significant control on 10 July 2019
22 Apr 2019 AP01 Appointment of Mr Stylianos Hronakis as a director on 21 April 2019
17 Jan 2019 AP01 Appointment of Mr Brandon Michael Rood as a director on 10 January 2019
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 200,000