THE WOD GLOBAL LTD

62 Longstone Avenue, London, NW10 3UA, England
StatusACTIVE
Company No.10587460
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE WOD GLOBAL LTD is an active private limited company with number 10587460. It was incorporated 7 years, 4 months, 3 days ago, on 27 January 2017. The company address is 62 Longstone Avenue, London, NW10 3UA, England.



Company Fillings

Gazette filings brought up to date

Date: 31 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-25

Psc name: Akin Thunds

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Rebecca Lewis

Termination date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Folasade Ibraheem

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Folasade Ibraheem

Cessation date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Address

Type: AD01

Old address: 11 Belgrave Road London E10 6LD England

New address: 62 Longstone Avenue London NW10 3UA

Change date: 2020-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Akin Thunds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 11 Belgrave Road London E10 6LD

Change date: 2020-04-21

Old address: 62 Longstone Avenue London NW10 3UA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: 11 Belgrave Road London E10 6LD England

New address: 62 Longstone Avenue London NW10 3UA

Change date: 2020-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akin Thunds Kuseju

Termination date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramone John-Baptiste

Termination date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Rebecca Lewis

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr Akin Thunds Kuseju

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Ramone John-Baptiste

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 11 Belgrave Road London E10 6LD

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY FOURTEEN LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:01420806
Status:ACTIVE
Category:Private Limited Company

CS GLOBAL PARTNERS LIMITED

10 DOVER STREET,LONDON,W1S 4LQ

Number:07973838
Status:ACTIVE
Category:Private Limited Company

MSD CONTRACTING & ENGINEERING LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:05349623
Status:ACTIVE
Category:Private Limited Company

RADIOACTIVE RISK MANAGEMENT LIMITED

SOCORRO HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0LQ

Number:06299183
Status:ACTIVE
Category:Private Limited Company

SILVERWOOD ASSOCIATES LIMITED

109 GEARY ROAD,LONDON,NW10 1HS

Number:08828171
Status:ACTIVE
Category:Private Limited Company

TAGC (DERBY) LIMITED

UNIT 2 NEWLANDS FARM INDUSTRIAL UNITS,DERBY,DE65 5GQ

Number:08721787
Status:ACTIVE
Category:Private Limited Company

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