- Company Overview for WORLD SHIPPING SHOPS LTD (10501092)
- Filing history for WORLD SHIPPING SHOPS LTD (10501092)
- People for WORLD SHIPPING SHOPS LTD (10501092)
- More for WORLD SHIPPING SHOPS LTD (10501092)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | AD01 | Registered office address changed from PO Box 4385 10501092: Companies House Default Address Cardiff CF14 8LH to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 1 February 2018 | |
28 Dec 2017 | RP05 | Registered office address changed to PO Box 4385, 10501092: Companies House Default Address, Cardiff, CF14 8LH on 28 December 2017 | |
03 Jul 2017 | PSC01 | Notification of Stuart Ralph Poppleton as a person with significant control on 3 July 2017 | |
03 Jul 2017 | PSC07 | Cessation of Genius Afc Limited as a person with significant control on 1 July 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 15 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Frank Cross as a director on 29 November 2016 | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|