D8 WORLDWIDE LIMITED

C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR
StatusDISSOLVED
Company No.05990481
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jun 2022
Years1 year, 11 months, 3 days

SUMMARY

D8 WORLDWIDE LIMITED is an dissolved private limited company with number 05990481. It was incorporated 17 years, 6 months, 14 days ago, on 07 November 2006 and it was dissolved 1 year, 11 months, 3 days ago, on 18 June 2022. The company address is C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR

Old address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Change date: 2021-07-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Old address: 80-83 Long Lane London EC1A 9ET

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059904810002

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpal Singh Banwait

Termination date: 2018-05-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-20

Charge number: 059904810002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Gurpal Singh Banwait

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom

New address: 80-83 Long Lane London EC1A 9ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom

Change date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2012

Action Date: 10 Sep 2011

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2011-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom

Change date: 2012-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asian speed date LTD\certificate issued on 23/11/11

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2011

Action Date: 02 Nov 2011

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2011-11-02

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH01

Capital : 354 GBP

Date: 2011-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: 3Rd Floor 123 London Road Camberley Surrey GU15 3JY

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sujan Shah

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gurpal Banwait

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: 3RD floor, 123 london road camberley surrey GU15 3JY

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWFORCE LIMITED

THE WILLOWS,STAINES,TW19 6EG

Number:03809795
Status:ACTIVE
Category:Private Limited Company

DOR JAM LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:04253473
Status:ACTIVE
Category:Private Limited Company

JFC TECHNICAL SERVICES LTD

10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP

Number:08186277
Status:ACTIVE
Category:Private Limited Company

LIBRA CONSTRUCTION AND DEVELOPMENTS LIMITED

15 MANOR CLOSE,BRADFORD,BD11 1NP

Number:05535705
Status:ACTIVE
Category:Private Limited Company
Number:01453880
Status:ACTIVE
Category:Private Limited Company

THE CEECEE PARTNERSHIP LLP

"LE POIRIER",LONDON,SE15 4BD

Number:OC401837
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source