About

Registered Number: 05990481
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 80-83 Long Lane, London, EC1A 9ET

 

Based in London, D8 Worldwide Ltd was established in 2006, it's status at Companies House is "Active". This company has no directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 April 2020
AA - Annual Accounts 22 April 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 04 July 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 28 May 2018
AAMD - Amended Accounts 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 July 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
MR04 - N/A 04 December 2014
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 06 December 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 23 November 2011
RESOLUTIONS - N/A 22 November 2011
SH01 - Return of Allotment of shares 22 November 2011
CC04 - Statement of companies objects 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
SH01 - Return of Allotment of shares 17 October 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
225 - Change of Accounting Reference Date 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
395 - Particulars of a mortgage or charge 06 December 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2017 Outstanding

N/A

Debenture 30 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.