Based in West Sussex, The Worthing Dome Ltd was registered on 27 October 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Stennett, Belle, Bradshaw, Colin John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STENNETT, Belle | 16 November 1999 | - | 1 |
BRADSHAW, Colin John | 16 November 1999 | 01 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 02 November 2014 | |
CH01 - Change of particulars for director | 02 November 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 11 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2011 | |
AA - Annual Accounts | 04 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2010 | |
AA - Annual Accounts | 30 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 31 January 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 10 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 17 February 2006 | |
225 - Change of Accounting Reference Date | 03 February 2006 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 06 November 2002 | |
363s - Annual Return | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
AA - Annual Accounts | 28 August 2001 | |
225 - Change of Accounting Reference Date | 31 May 2001 | |
363s - Annual Return | 22 November 2000 | |
RESOLUTIONS - N/A | 14 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
288b - Notice of resignation of directors or secretaries | 01 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
NEWINC - New incorporation documents | 27 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 May 2003 | Outstanding |
N/A |