Advanced company searchLink opens in new window

WORMDOOM LIMITED

Company number 09537719

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
16 Aug 2017 TM01 Termination of appointment of George Vernon Archibald Webster as a director on 16 August 2017
28 Jun 2017 AD01 Registered office address changed from Porters Lodge 10-12 Melbury Road London W14 8LW to Flat 4 1 Oakwood Avenue Beckenham Kent BR3 6PT on 28 June 2017
20 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Porters Lodge 10-12 Melbury Road London W14 8LW on 19 April 2017
30 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
01 Jun 2016 AP01 Appointment of Mr George Vernon Archibald Webster as a director on 1 June 2016
18 May 2016 TM02 Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016
18 May 2016 AP04 Appointment of Cityscope Limited as a secretary on 16 May 2016
18 May 2016 TM01 Termination of appointment of Fraser Hardy as a director on 16 May 2016
03 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
06 Aug 2015 AP01 Appointment of Mr Jeremy Burnham as a director on 5 August 2015
07 Jun 2015 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
29 May 2015 AP04 Appointment of Albany Trustees Limited as a secretary on 29 May 2015
20 Apr 2015 AD01 Registered office address changed from Porters Lodge 10-12 Melbury Road London W14 8LW England to 71-75 Shelton Street London WC2H 9JQ on 20 April 2015
13 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-13
  • GBP 1