Download leads from Nexok and grow your business. Find out more

Worldwide Logistics & Investments Limited

Documents

Total Documents40
Total Pages228

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off
18 July 2017Final Gazette dissolved via compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
27 May 2016Appointment of Mr Antonio Jorge Bessa Albuguergue as a director on 12 May 2016
27 May 2016Termination of appointment of Audrey Anno-Barnieh as a director on 12 May 2016
27 May 2016Termination of appointment of Audrey Anno-Barnieh as a director on 12 May 2016
27 May 2016Appointment of Mr Antonio Jorge Bessa Albuguergue as a director on 12 May 2016
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
9 February 2016Accounts for a dormant company made up to 31 May 2015
9 February 2016Accounts for a dormant company made up to 31 May 2015
6 June 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-06
  • GBP 1
5 March 2015Accounts for a dormant company made up to 31 May 2014
5 March 2015Accounts for a dormant company made up to 31 May 2014
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
5 June 2014Registered office address changed from Unit 8003 Access Storage 249-251 Merton Road Wandsworth London SW18 5EB on 5 June 2014
5 June 2014Registered office address changed from Unit 8003 Access Storage 249-251 Merton Road Wandsworth London SW18 5EB on 5 June 2014
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
5 June 2014Registered office address changed from Unit 8003 Access Storage 249-251 Merton Road Wandsworth London SW18 5EB on 5 June 2014
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
10 February 2014Accounts for a dormant company made up to 31 May 2013
10 February 2014Accounts for a dormant company made up to 31 May 2013
11 September 2013Compulsory strike-off action has been discontinued
11 September 2013Compulsory strike-off action has been discontinued
10 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
10 September 2013Registered office address changed from Unit 1200 Safe Store 85 Stepney Way Whitchapel London E1 2EN United Kingdom on 10 September 2013
10 September 2013Registered office address changed from Unit 1200 Safe Store 85 Stepney Way Whitchapel London E1 2EN United Kingdom on 10 September 2013
10 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
10 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
3 September 2013First Gazette notice for compulsory strike-off
3 September 2013First Gazette notice for compulsory strike-off
11 May 2012Director's details changed for Daniel Boye on 8 May 2012
11 May 2012Director's details changed for Daniel Boye on 8 May 2012
11 May 2012Director's details changed for Daniel Boye on 8 May 2012
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing