Advanced company searchLink opens in new window

W.B. DIGITAL LIMITED

Company number 06411557

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2020 DS01 Application to strike the company off the register
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Mar 2018 TM01 Termination of appointment of William Whipple as a director on 28 March 2018
13 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
16 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
09 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Feb 2016 AA01 Previous accounting period shortened from 31 October 2015 to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 CH01 Director's details changed for William Whipple on 29 October 2012
29 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Aug 2014 TM01 Termination of appointment of Cavit Erginsoy as a director on 15 August 2014
11 Mar 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from 83-87 Scrubs Lane London NW10 6QU on 11 March 2014
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off