Advanced company searchLink opens in new window

OLD WORLD LIMITED

Company number 03875235

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)
09 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 July 2023
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 30 July 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 LIQ10 Removal of liquidator by court order
08 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 LIQ10 Removal of liquidator by court order
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 30 July 2017
14 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
20 Aug 2015 AD01 Registered office address changed from Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF to Bridge House London Bridge London SE1 9QR on 20 August 2015
18 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-31
18 Aug 2015 4.70 Declaration of solvency
30 Jun 2015 CERTNM Company name changed masternaut legacy LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
24 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-17
11 Jun 2015 TM01 Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015
11 Jun 2015 TM01 Termination of appointment of William Patrick Mchale as a director on 31 May 2015
11 Jun 2015 AP01 Appointment of Mr Anthony David Johnson as a director on 31 May 2015
11 Jun 2015 AP01 Appointment of Djamel Souici as a director on 31 May 2015
24 Feb 2015 MR04 Satisfaction of charge 2 in full
11 Feb 2015 AP01 Appointment of William Patrick Mchale as a director on 30 January 2015