- Company Overview for WORLDWIDE BUSINESS VENTURES LIMITED (08648968)
- Filing history for WORLDWIDE BUSINESS VENTURES LIMITED (08648968)
- People for WORLDWIDE BUSINESS VENTURES LIMITED (08648968)
- More for WORLDWIDE BUSINESS VENTURES LIMITED (08648968)
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
|
|
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
|
|
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 |