WORLDWIDETRIBE LIMITED

03811172
FIRST FLOOR, 52 LISSON STREET LONDON NW1 5DF

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 7 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Frederick Donovan Jude) 2 Buy now
02 Oct 2019 accounts Annual Accounts 6 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 5 Buy now
23 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 5 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 officers Appointment of secretary (Mr John Charles Wilks) 2 Buy now
25 May 2017 officers Termination of appointment of director (Clifford Victor Dane) 1 Buy now
25 May 2017 officers Termination of appointment of secretary (Clifford Victor Dane) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 8 Buy now
17 Aug 2015 accounts Annual Accounts 10 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 10 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 10 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 10 Buy now
23 Sep 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 10 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 accounts Annual Accounts 12 Buy now
10 Oct 2009 accounts Annual Accounts 11 Buy now
04 Aug 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 10 Buy now
11 Aug 2008 auditors Auditors Resignation Company 1 Buy now
07 Aug 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
21 Sep 2007 accounts Annual Accounts 10 Buy now
25 Jul 2007 annual-return Return made up to 16/07/07; full list of members 2 Buy now
23 May 2007 miscellaneous Miscellaneous 1 Buy now
04 Jan 2007 annual-return Return made up to 16/07/06; full list of members 7 Buy now
03 Aug 2006 accounts Annual Accounts 11 Buy now
14 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
24 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
11 Jan 2006 accounts Annual Accounts 12 Buy now
07 Dec 2005 annual-return Return made up to 16/07/05; full list of members 7 Buy now
27 Apr 2005 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
11 Feb 2005 accounts Annual Accounts 16 Buy now
11 Feb 2005 accounts Annual Accounts 16 Buy now
24 Nov 2004 annual-return Return made up to 16/07/04; full list of members 7 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: unit 3 the coda centre 189 munster road london SW6 6AW 1 Buy now
25 Jul 2003 annual-return Return made up to 16/07/03; full list of members 7 Buy now
31 Dec 2002 accounts Annual Accounts 13 Buy now
25 Sep 2002 annual-return Return made up to 16/07/02; full list of members 7 Buy now
14 Dec 2001 accounts Delivery ext'd 3 mth 30/06/01 2 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
10 Sep 2001 annual-return Return made up to 16/07/01; full list of members 7 Buy now
06 Sep 2001 accounts Annual Accounts 14 Buy now
24 Oct 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Sep 2000 annual-return Return made up to 16/07/00; full list of members 7 Buy now
09 Jun 2000 accounts Accounting reference date shortened from 31/07/00 to 30/06/00 1 Buy now
12 Aug 1999 mortgage Particulars of mortgage/charge 11 Buy now
10 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 1999 officers Secretary resigned 1 Buy now
10 Aug 1999 officers Director resigned 1 Buy now
10 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
10 Aug 1999 address Registered office changed on 10/08/99 from: 9-13 saint andrew street london EC4A 3AF 1 Buy now
30 Jul 1999 address Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
30 Jul 1999 officers Director resigned 1 Buy now
30 Jul 1999 officers Secretary resigned;director resigned 1 Buy now
30 Jul 1999 officers New secretary appointed 2 Buy now
30 Jul 1999 officers New director appointed 2 Buy now
16 Jul 1999 incorporation Incorporation Company 18 Buy now