Having been setup in 2011, All Worldwide Ltd have registered office in Glasgow. There are 3 directors listed as Rosello, Marcos Robert, Atlee, Lucy Claire, Wade, George William for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSELLO, Marcos Robert | 10 June 2013 | - | 1 |
ATLEE, Lucy Claire | 14 June 2018 | 30 April 2020 | 1 |
WADE, George William | 06 July 2015 | 25 January 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 April 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CS01 - N/A | 28 March 2020 | |
AD01 - Change of registered office address | 07 February 2020 | |
AA - Annual Accounts | 27 August 2019 | |
AA01 - Change of accounting reference date | 29 May 2019 | |
AA01 - Change of accounting reference date | 28 May 2019 | |
CS01 - N/A | 10 April 2019 | |
PSC07 - N/A | 10 April 2019 | |
AP01 - Appointment of director | 11 July 2018 | |
PSC02 - N/A | 30 May 2018 | |
AA - Annual Accounts | 29 May 2018 | |
PSC07 - N/A | 29 May 2018 | |
TM01 - Termination of appointment of director | 29 May 2018 | |
CS01 - N/A | 27 March 2018 | |
SH01 - Return of Allotment of shares | 27 March 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
CS01 - N/A | 17 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 26 August 2016 | |
EH03 - N/A | 26 August 2016 | |
EH02 - N/A | 26 August 2016 | |
EH01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AA01 - Change of accounting reference date | 27 May 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 20 May 2014 | |
RP04 - N/A | 16 October 2013 | |
AR01 - Annual Return | 13 September 2013 | |
SH01 - Return of Allotment of shares | 12 September 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AP01 - Appointment of director | 20 June 2013 | |
CERTNM - Change of name certificate | 18 June 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AR01 - Annual Return | 06 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 06 January 2012 | |
RESOLUTIONS - N/A | 05 December 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 December 2011 | |
RESOLUTIONS - N/A | 30 November 2011 | |
SH01 - Return of Allotment of shares | 30 November 2011 | |
SH01 - Return of Allotment of shares | 29 November 2011 | |
NEWINC - New incorporation documents | 17 August 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 22 December 2011 | Outstanding |
N/A |