Worldleague Ltd was registered on 19 January 1994 and are based in Loudwater, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEEL, Graham | 24 February 1994 | - | 1 |
STEEL, Mitchell | 24 February 1994 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
AD01 - Change of registered office address | 22 July 2018 | |
DISS16(SOAS) - N/A | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2017 | |
CS01 - N/A | 17 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AA - Annual Accounts | 05 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 September 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 13 November 2015 | |
RT01 - Application for administrative restoration to the register | 13 November 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2015 | |
MR04 - N/A | 23 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 2015 | |
AA - Annual Accounts | 29 November 2014 | |
MR04 - N/A | 16 May 2014 | |
MR01 - N/A | 25 April 2014 | |
MR04 - N/A | 12 April 2014 | |
MR04 - N/A | 12 April 2014 | |
MR04 - N/A | 12 April 2014 | |
MR04 - N/A | 12 April 2014 | |
MR04 - N/A | 12 April 2014 | |
MR04 - N/A | 12 April 2014 | |
MR04 - N/A | 12 April 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AR01 - Annual Return | 21 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2013 | |
AA - Annual Accounts | 11 January 2013 | |
DISS16(SOAS) - N/A | 18 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 28 November 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 16 June 2006 | |
363a - Annual Return | 05 June 2006 | |
363s - Annual Return | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 27 November 2003 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 04 April 2003 | |
363s - Annual Return | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
AA - Annual Accounts | 04 June 2001 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 23 May 2001 | |
395 - Particulars of a mortgage or charge | 05 March 2001 | |
AA - Annual Accounts | 08 March 2000 | |
363s - Annual Return | 24 February 2000 | |
363s - Annual Return | 24 May 1999 | |
395 - Particulars of a mortgage or charge | 31 March 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363s - Annual Return | 10 March 1998 | |
363s - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 10 February 1998 | |
395 - Particulars of a mortgage or charge | 24 January 1997 | |
AA - Annual Accounts | 18 August 1996 | |
363s - Annual Return | 06 February 1996 | |
AA - Annual Accounts | 18 September 1995 | |
395 - Particulars of a mortgage or charge | 07 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1995 | |
363s - Annual Return | 21 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 19 December 1994 | |
287 - Change in situation or address of Registered Office | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
287 - Change in situation or address of Registered Office | 06 April 1994 | |
288 - N/A | 06 April 1994 | |
288 - N/A | 06 April 1994 | |
NEWINC - New incorporation documents | 19 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2014 | Fully Satisfied |
N/A |
Legal charge | 21 June 2010 | Fully Satisfied |
N/A |
Legal charge | 06 December 2004 | Fully Satisfied |
N/A |
Legal charge | 28 February 2002 | Fully Satisfied |
N/A |
Legal charge | 02 March 2001 | Fully Satisfied |
N/A |
Debenture | 19 March 1999 | Fully Satisfied |
N/A |
Legal charge | 17 January 1997 | Fully Satisfied |
N/A |
Legal charge | 26 May 1995 | Fully Satisfied |
N/A |
Legal charge | 09 December 1994 | Fully Satisfied |
N/A |