WORLD FUTURE BUSINESS GROUP LIMITED
Company number 09079466
- Company Overview for WORLD FUTURE BUSINESS GROUP LIMITED (09079466)
- Filing history for WORLD FUTURE BUSINESS GROUP LIMITED (09079466)
- People for WORLD FUTURE BUSINESS GROUP LIMITED (09079466)
- Registers for WORLD FUTURE BUSINESS GROUP LIMITED (09079466)
- More for WORLD FUTURE BUSINESS GROUP LIMITED (09079466)
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
|