Advanced company searchLink opens in new window

WORLDWIDE TRADING GROUP LIMITED

Company number 10270771

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 AD01 Registered office address changed from Woodlands School House Leycett Road Stoke on Trent Staffordshire ST5 6AD England to Woodlands School House Leycett Lane Leycett Newcastle ST5 6AD on 16 August 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 AD01 Registered office address changed from 9 Mulberry Place Chesterton Newcastle ST5 7AZ England to Woodlands School House Leycett Road Stoke on Trent Staffordshire ST5 6AD on 20 November 2018
19 Nov 2018 TM01 Termination of appointment of Thomas Mcguire as a director on 14 November 2018
14 Nov 2018 AP01 Appointment of Mr Mario Frank Bonfiglio as a director on 14 November 2018
14 Sep 2018 AD01 Registered office address changed from Appartment 1 Cemetery Road Silverdale Newcastle ST5 6PJ England to 9 Mulberry Place Chesterton Newcastle ST5 7AZ on 14 September 2018
13 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from 32 Woodside Avenue Alsager Stoke-on-Trent ST7 2DL England to Appartment 1 Cemetery Road Silverdale Newcastle ST5 6PJ on 25 June 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 CH01 Director's details changed for Mr Thomas Mcguire on 13 December 2017
13 Dec 2017 AD01 Registered office address changed from Flat1 Cemetery Road Silverdale Newcastle Under Lyme Staffs ST5 6PJ United Kingdom to 32 Woodside Avenue Alsager Stoke-on-Trent ST7 2DL on 13 December 2017
26 Sep 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from Appartment 1 Cemetery Road Silverdale Newcastle Staffordshire ST5 6PJ United Kingdom to Flat1 Cemetery Road Silverdale Newcastle Under Lyme Staffs ST5 6PJ on 12 September 2017
11 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted