Advanced company searchLink opens in new window

THE WORLD CITIES OF CULTURE LTD

Company number 07339301

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
12 May 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
02 May 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
22 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
11 Dec 2012 CERTNM Company name changed the world capital of culture LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
05 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
13 Jul 2012 AD01 Registered office address changed from 74a Caversham Road London NW5 2DN England on 13 July 2012
16 Mar 2012 AAMD Amended accounts made up to 31 August 2011
09 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Dec 2011 TM01 Termination of appointment of John Bowles as a director
06 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Kris Alan Donaldson on 9 August 2011
06 Sep 2011 CH01 Director's details changed for Mr John Damian Bowles on 9 August 2011
27 Jul 2011 AD01 Registered office address changed from 19 Ryland Road London NW5 3EA United Kingdom on 27 July 2011
09 Aug 2010 NEWINC Incorporation