Advanced company searchLink opens in new window

WORLD FUTURE BUSINESS GROUP LIMITED

Company number 09079466

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 Nov 2019 AD03 Register(s) moved to registered inspection location Flat 28 Clem Attlee Court London SW6 7SE
02 Nov 2019 AD03 Register(s) moved to registered inspection location Flat 28 Clem Attlee Court London SW6 7SE
02 Nov 2019 AD02 Register inspection address has been changed from 1 Fern Lea Badshot Lea Farnham GU9 9PB England to Flat 28 Clem Attlee Court London SW6 7SE
31 Oct 2019 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
30 Oct 2019 EW03RSS Secretaries register information at 30 October 2019 on withdrawal from the public register
30 Oct 2019 EW03 Withdrawal of the secretaries register information from the public register
30 Oct 2019 EH02 Elect to keep the directors' residential address register information on the public register
24 Oct 2019 EH03 Elect to keep the secretaries register information on the public register
24 Oct 2019 AD03 Register(s) moved to registered inspection location 1 Fern Lea Badshot Lea Farnham GU9 9PB
24 Oct 2019 RP05 Registered office address changed to PO Box 4385, 09079466: Companies House Default Address, Cardiff, CF14 8LH on 24 October 2019
10 Jul 2019 PSC01 Notification of Marlon Yazdani as a person with significant control on 10 July 2019
10 Jul 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2019 AA Micro company accounts made up to 30 June 2017
03 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2019 CS01 Confirmation statement made on 10 June 2018 with updates
02 Feb 2019 AA01 Current accounting period extended from 30 June 2019 to 30 July 2019
20 Jul 2018 CH01 Director's details changed for Marlon Yazdani on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Majid Yazdani on 18 January 2018
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 AD03 Register(s) moved to registered inspection location 1 Fern Lea Badshot Lea Farnham GU9 9PB
08 Nov 2017 AD02 Register inspection address has been changed to 1 Fern Lea Badshot Lea Farnham GU9 9PB
03 Nov 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 100