Advanced company searchLink opens in new window

WORDWIDE LIMITED

Company number 03888759

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 LIQ10 Removal of liquidator by court order
20 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2017 600 Appointment of a voluntary liquidator
27 Jan 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
11 Jul 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
07 Jun 2016 4.40 Notice of ceasing to act as a voluntary liquidator
02 Dec 2015 4.70 Declaration of solvency
02 Dec 2015 600 Appointment of a voluntary liquidator
02 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
25 Nov 2015 CH01 Director's details changed for John Michael Chadwick Jones on 20 October 2015
24 Nov 2015 CH01 Director's details changed for Andrew Chadwick-Jones on 20 October 2015
24 Nov 2015 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 24 November 2015
24 Nov 2015 CH01 Director's details changed for Araceli Chadwick-Jones on 20 October 2015
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
28 Jan 2015 AP01 Appointment of Andrew Chadwick-Jones as a director on 28 February 2014
11 Jun 2014 AP01 Appointment of Araceli Chadwick-Jones as a director
10 Mar 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
07 Mar 2014 CH01 Director's details changed for John Michael Chadwick Jones on 14 February 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Apr 2013 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders