- Company Overview for WORLDWIDE BUSINESS ADVICE LTD (08841130)
- Filing history for WORLDWIDE BUSINESS ADVICE LTD (08841130)
- People for WORLDWIDE BUSINESS ADVICE LTD (08841130)
- More for WORLDWIDE BUSINESS ADVICE LTD (08841130)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Anchor Business Centre C/O (Complete Accounting Services) Frankland Road, Blagrove Swindon SN5 8YZ on 6 June 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Derek Fisher on 30 January 2018 | |
18 Dec 2017 | SH14 |
Redenomination of shares. Statement of capital 23 November 2017
|
|
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
05 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Nov 2017 | PSC01 | Notification of Derek Fisher as a person with significant control on 23 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Derek Fisher as a director on 23 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Dormant Company Uk Limited as a person with significant control on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Russell Simon Lebe as a director on 23 November 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Russell Simon Lebe on 6 June 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 3Rd Floor 207 Regent Street London W1B 3HH on 16 April 2015 | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG United Kingdom to 3Rd Floor 207 Regent Street London W1B 3HH on 16 April 2015 | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|