Advanced company searchLink opens in new window

WORLDWIDE BUSINESS ADVICE LTD

Company number 08841130

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)
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
  • GBP 10.00
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 10,000.00
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1