WORLDVENTURES EVENTS LIMITED

06440081
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 officers Termination of appointment of director (Daniel Louis Stammen) 1 Buy now
10 Jan 2020 accounts Annual Accounts 16 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 14 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 accounts Annual Accounts 15 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 officers Change of particulars for director (Daniel Louis Stammen) 2 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 12 Buy now
25 Aug 2015 officers Appointment of director (Daniel Louis Stammen) 2 Buy now
25 Aug 2015 officers Termination of appointment of director (Michael Anthony Azcue) 1 Buy now
25 Aug 2015 officers Termination of appointment of director (Daniel Louis Stammen) 1 Buy now
05 Jun 2015 officers Appointment of director (Daniel Louis Stammen) 2 Buy now
09 Jan 2015 accounts Annual Accounts 9 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 officers Change of particulars for director (Mr Michael Anthony Azcue) 2 Buy now
07 Aug 2014 officers Change of particulars for director (Mr Wayne Tilman Nugent) 2 Buy now
22 Jul 2014 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
22 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2012 accounts Annual Accounts 4 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Shelley Dawson) 1 Buy now
07 Nov 2011 officers Appointment of director (Mr Michael Anthony Azcue) 2 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 officers Appointment of director (Mr Wayne Tilman Nugent) 2 Buy now
02 Nov 2011 officers Termination of appointment of director (Steven Dawson) 1 Buy now
02 Sep 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Aug 2011 accounts Annual Accounts 3 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (Steven John Dawson) 2 Buy now
03 Aug 2009 accounts Annual Accounts 3 Buy now
24 Feb 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
28 Nov 2007 incorporation Incorporation Company 9 Buy now