WORLDCLASS WINS LTD. - ROCHDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Dissolution. Dissolution application strike off company. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Officers. Officer name: Mr Jan Louie Wormald. Change date: 2021-01-29. 2021-02-04 View Report
Officers. Officer name: Mr Grant Keith Proctor. Change date: 2021-01-29. 2021-02-04 View Report
Officers. Change date: 2021-01-29. Officer name: Mr Jan Louie Wormald. 2021-02-04 View Report
Address. New address: Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF. Change date: 2021-01-29. Old address: Healey Farm House Healey Lane Rochdale OL12 0SX England. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Officers. Officer name: Mr Jan Louie Wormald. Change date: 2020-06-01. 2020-10-22 View Report
Persons with significant control. Change date: 2020-06-01. Psc name: Mr Jan Louie Wormald. 2020-10-22 View Report
Officers. Officer name: Mr Grant Keith Proctor. Change date: 2020-06-01. 2020-10-22 View Report
Address. Old address: 3 Farrington Road Bacup OL13 9TE England. New address: Healey Farm House Healey Lane Rochdale OL12 0SX. Change date: 2020-10-01. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-09-28 View Report
Persons with significant control. Cessation date: 2020-09-25. Psc name: Ryan Norman Hoyle. 2020-09-25 View Report
Officers. Termination date: 2020-09-25. Officer name: Ryan Norman Hoyle. 2020-09-25 View Report
Incorporation. Capital: GBP 100 2020-05-19 View Report