Advanced company searchLink opens in new window

WBSC LTD

Company number 07307876

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
05 Jan 2024 PSC07 Cessation of Luka Francis James Ross as a person with significant control on 1 January 2024
05 Jan 2024 TM01 Termination of appointment of Luka Francis James Ross as a director on 1 January 2024
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
15 Dec 2022 PSC07 Cessation of Frederico Manuel De Almeida Bastos as a person with significant control on 8 December 2022
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 90
28 Nov 2022 TM01 Termination of appointment of Frederico Manuel De Almeida Bastos as a director on 25 November 2022
10 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
01 Feb 2022 CH01 Director's details changed for Mr Luka Francis James Ross on 31 January 2022
01 Feb 2022 PSC04 Change of details for Mr Frederico Manuel De Almeida Bastos as a person with significant control on 31 January 2022
01 Feb 2022 PSC04 Change of details for Mr Luka Francis James Ross as a person with significant control on 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 PSC01 Notification of Ashley Murray as a person with significant control on 31 January 2022
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 3
31 Jan 2022 AP01 Appointment of Mr Ashley Murray as a director on 31 January 2022
31 Jan 2022 CH01 Director's details changed for Mr Frederico Manuel De Almeida Bastos on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Luka Francis James Ross as a person with significant control on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Frederico Manuel De Almeida Bastos as a person with significant control on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN England to 32 Clarence Street Southend-on-Sea SS1 1BD on 31 January 2022
07 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
26 Jan 2021 CH01 Director's details changed for Mr Luka Francis James Ross on 26 January 2021