Advanced company searchLink opens in new window

WORLD FUTURE LIMITED

Company number 07662439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2019 WU15 Notice of final account prior to dissolution
08 May 2018 WU07 Progress report in a winding up by the court
03 Jun 2017 LIQ MISC Insolvency:liquidators annual progress report to 03/04/2017
06 Sep 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
02 Jun 2016 LIQ MISC Insolvency:annual progress report brought down date 04/04/14
02 Jun 2016 LIQ MISC Insolvency:annual progress report brought down date 03/04/15
02 Jun 2016 LIQ MISC Insolvency:annual progress report brought down date 03/04/16
17 Apr 2014 4.31 Appointment of a liquidator
25 Apr 2013 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 25 April 2013
23 Apr 2013 4.31 Appointment of a liquidator
13 Mar 2013 COCOMP Order of court to wind up
15 Jun 2012 4.20 Statement of affairs with form 4.19
15 Jun 2012 600 Appointment of a voluntary liquidator
15 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 May 2012 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 28 May 2012
19 Apr 2012 AP01 Appointment of Mr James Ward as a director
18 Apr 2012 TM01 Termination of appointment of Julie Sellers as a director
09 Dec 2011 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 9 December 2011
11 Nov 2011 AP01 Appointment of Julie Sellers as a director
11 Nov 2011 TM01 Termination of appointment of Edward Lee as a director
07 Oct 2011 TM01 Termination of appointment of a director
19 Sep 2011 TM01 Termination of appointment of Hollie Chapman as a director
05 Aug 2011 AP01 Appointment of Mr Edward George Lee as a director
08 Jun 2011 NEWINC Incorporation
Statement of capital on 2011-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)