Advanced company searchLink opens in new window

WORLD WIDE FMC LIMITED

Company number 08660032

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
20 Nov 2018 CH01 Director's details changed for Mr Heshmat Khalifa Ahmed Khalifa on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr Heshmat Khalifa Ahmed Khalifa as a person with significant control on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from 37 Middlepark Drive Northfield Birmingham B31 2FL England to 16B Chantry Road Moseley Birmingham B13 8DH on 20 November 2018
05 Sep 2018 AAMD Amended accounts made up to 31 August 2017
02 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 May 2016 AD01 Registered office address changed from 437 Middlepark Drive Northfield Birmingham B31 2FL to 37 Middlepark Drive Northfield Birmingham B31 2FL on 9 May 2016
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
16 Sep 2015 AD01 Registered office address changed from 402 Gospel Lane Birmingham B27 7AW England to 437 Middlepark Drive Northfield Birmingham B31 2FL on 16 September 2015
29 Jun 2015 AD01 Registered office address changed from 37 Middlepark Drive Northfield Birmingham B31 2FL England to 402 Gospel Lane Birmingham B27 7AW on 29 June 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014