WORLD OF LOGISTICS LTD
Status | ACTIVE |
Company No. | 10885269 |
Category | Private Limited Company |
Incorporated | 26 Jul 2017 |
Age | 6 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
WORLD OF LOGISTICS LTD is an active private limited company with number 10885269. It was incorporated 6 years, 9 months, 28 days ago, on 26 July 2017. The company address is Unit 2b Staples Close Unit 2b Staples Close, Stafford, ST16 1WQ, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
New address: Unit 2B Staples Close Redhill Business Park Stafford ST16 1WQ
Old address: F4 Level Street Brierley Hill DY5 1XE England
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurdeep Dhaliwal
Termination date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: F4 Level Street Brierley Hill DY5 1XE
Old address: Gn House 1st Floor Rear 119 Holloway Head Birmingham B1 1QP England
Change date: 2019-11-25
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-17
Officer name: Mr Gurdeep Dhaliwal
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Resolution
Date: 29 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Change date: 2019-05-29
Old address: First Floor Rear, Gn House 119 Holloway Head Birmingham West Midlands B1 1QP United Kingdom
New address: Gn House 1st Floor Rear 119 Holloway Head Birmingham B1 1QP
Documents
Notification of a person with significant control
Date: 29 May 2019
Action Date: 26 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gurdeep Dhaliwal
Notification date: 2019-05-26
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurdeep Dhaliwal
Appointment date: 2019-05-26
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-26
Officer name: Arondeep Singh Jheeta
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 26 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arondeep Singh Jheeta
Cessation date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
New address: First Floor Rear, Gn House 119 Holloway Head Birmingham West Midlands B1 1QP
Old address: 681B Warwick Road Solihull West Midlands B91 3DA United Kingdom
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Some Companies
10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 08504757 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 237,CARCROFT,DN6 8DA
Number: | 06204222 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 MITCHAM INDUSTRIAL ESTATE,MITCHAM,CR4 2AP
Number: | 05281619 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 08762591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCOLL'S HOUSE,BRENTWOOD,CM15 9ST
Number: | 05429759 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMISED LAND FARM,ST HELENS,WA11 8RW
Number: | 08692081 |
Status: | ACTIVE |
Category: | Private Limited Company |