WORLD NATURAL RESOURCES LIMITED - History of Changes


DateDescription
2023-06-07 delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2023-06-07 insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON UNITED KINGDOM W1W 6XH
2023-06-07 update registered_address
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND
2023-03-07 update statutory_documents FIRST GAZETTE
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2022-01-21 => 2022-09-30
2022-01-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 3 => 12
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-01-21
2021-10-21 update statutory_documents PREVSHO FROM 30/03/2021 TO 31/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-12-07 delete address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 0PU
2020-12-07 insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-12-07 update accounts_next_due_date 2019-12-30 => 2021-03-30
2020-12-07 update company_status Active - Proposal to Strike off => Active
2020-12-07 update registered_address
2020-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU UNITED KINGDOM
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-03-18 => 2019-12-30
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-02-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2019-01-07 insert address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 0PU
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-18
2019-01-07 update registered_address
2018-12-18 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCEPLUM LIMITED / 18/12/2018
2018-07-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2018-03-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 01/03/2018
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIGO LIMITED
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCEPLUM LIMITED
2018-03-01 update statutory_documents CESSATION OF ALEXANDER ANTHONY HALY AS A PSC
2018-03-01 update statutory_documents CESSATION OF GAD COHEN AS A PSC
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-11-08 insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-11-08 update registered_address
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAD COHEN / 09/10/2017
2017-06-09 update accounts_last_madeup_date 2013-03-31 => 2016-03-31
2017-06-09 update accounts_next_due_date 2014-12-31 => 2017-12-31
2017-06-09 update company_status Active - Proposal to Strike off => Active
2017-06-09 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2017-06-09 update returns_next_due_date 2016-03-19 => 2017-03-20
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-05-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2017-05-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2017-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-05-31 update statutory_documents 20/02/16 FULL LIST
2017-05-31 update statutory_documents COMPANY RESTORED ON 31/05/2017
2015-11-17 update statutory_documents STRUCK OFF AND DISSOLVED
2015-08-13 update company_status Active => Active - Proposal to Strike off
2015-08-04 update statutory_documents FIRST GAZETTE
2015-05-29 update statutory_documents DIRECTOR APPOINTED MR GAD COHEN
2015-05-08 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-05-08 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-04-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-21 update statutory_documents FIRST GAZETTE
2015-04-17 update statutory_documents 20/02/15 FULL LIST
2015-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST AKINMADE
2014-06-26 update statutory_documents DIRECTOR APPOINTED ERNEST OLUFEMI AKINMADE
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALY
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA PADUANO
2014-06-07 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2014-06-07 insert address 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-06-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-05-08 update statutory_documents 20/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-20 => 2014-12-31
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 06100 - Extraction of crude petroleum
2013-06-25 insert sic_code 06200 - Extraction of natural gas
2013-06-25 insert sic_code 07100 - Mining of iron ores
2013-06-25 insert sic_code 07290 - Mining of other non-ferrous metal ores
2013-06-25 update returns_last_madeup_date null => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-02-20 update statutory_documents 20/02/13 FULL LIST
2012-02-20 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION