Advanced company searchLink opens in new window

WORLDWIDE BUSINESS VENTURES LIMITED

Company number 08648968

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O C/O Pkf Littlejohn, 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 5 December 2017
05 Dec 2017 AP04 Appointment of Hive Management Services Limited as a secretary on 29 September 2017
05 Dec 2017 PSC01 Notification of Maria Vasilyeva as a person with significant control on 28 April 2017
05 Dec 2017 PSC07 Cessation of Iryna Rysaeva as a person with significant control on 28 April 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AP01 Appointment of Mrs Eva Agathangelou as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Mmg Secretaries Limited as a secretary on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Anna Andreou as a director on 29 September 2017
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
05 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Mar 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
29 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
01 Dec 2015 AD01 Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2015
28 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AP01 Appointment of Anna Andreou as a director on 21 August 2015
28 Aug 2015 TM01 Termination of appointment of Georgia Sofouli as a director on 21 August 2015
11 Aug 2015 AAMD Amended total exemption full accounts made up to 31 August 2014
31 Jul 2015 CERTNM Company name changed travel business ventures LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
30 Jul 2015 TM01 Termination of appointment of Pedregal Services Ltd as a director on 1 July 2014
30 Jul 2015 AP01 Appointment of Georgia Sofouli as a director on 1 July 2014
30 Jul 2015 TM01 Termination of appointment of Elena Spetsiou as a director on 18 December 2013