Advanced company searchLink opens in new window

WORLD PARTNERS UNITED (UK) LTD

Company number 08380280

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
02 Oct 2019 MR04 Satisfaction of charge 083802800001 in full
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
17 Apr 2018 PSC01 Notification of Kasim Akhter as a person with significant control on 17 April 2018
17 Apr 2018 PSC07 Cessation of United Holding Corporation as a person with significant control on 17 April 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Mar 2018 AD01 Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st to Suite 114, Unit 3 Victoria Road London W3 6FA on 12 March 2018
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
02 Dec 2014 MR01 Registration of charge 083802800001, created on 18 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
09 Apr 2014 AP03 Appointment of Mr Kasim Akhter as a secretary
09 Apr 2014 AP01 Appointment of Mr Mohammad Waqas Siddique as a director
09 Apr 2014 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 April 2014
12 Feb 2013 AP01 Appointment of Mr Kasim Akhter as a director