Advanced company searchLink opens in new window

WORLD CREDIT SAVINGS LTD

Company number 05172330

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AD01 Registered office address changed from Level 18 40 Bank Street Bank Street (Hq3) Canary Wharf London E14 5NR England to 120 High Road, East Finchley High Road London N2 9ED on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR to Level 18 40 Bank Street Bank Street (Hq3) Canary Wharf London E14 5NR on 3 August 2016
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,000,000
03 Nov 2015 AP01 Appointment of Yinching Chu as a director on 1 April 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 October 2015
30 Sep 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 2 Woodberry Grove London N12 0DR on 30 September 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 October 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 TM02 Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 1 May 2014
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000,000
28 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Feb 2014 AP04 Appointment of Baililai Secretarial (U.K.) Ltd as a secretary
21 Feb 2014 CERTNM Company name changed world savings credit LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
15 Jul 2013 CERTNM Company name changed bai world solution LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mingguo Bai on 3 December 2012
21 Jan 2013 TM02 Termination of appointment of Cheuk Ying Enterprise Management Limited as a secretary
31 Jul 2012 AA Accounts for a dormant company made up to 31 July 2012
03 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 6