Advanced company searchLink opens in new window

WEBTEL.MOBI OPERATIONS LIMITED

Company number 07629792

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 PSC01 Notification of Stuart Sterzel as a person with significant control on 9 April 2020
09 Apr 2020 PSC07 Cessation of Webtel.Mobi (Holdings) Limited as a person with significant control on 9 April 2020
30 Mar 2020 AP01 Appointment of Mr Andrew Parr as a director on 30 March 2020
30 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
26 Mar 2020 TM01 Termination of appointment of Andrew Neil Parr as a director on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of David Samuel Lloyd as a director on 26 March 2020
26 Mar 2020 TM02 Termination of appointment of Island Secretaries Limited as a secretary on 26 March 2020
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 CH04 Secretary's details changed for Island Secretaries Limited on 2 April 2015
20 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
04 Aug 2015 AP01 Appointment of Mr David Lloyd as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Island Directors Limited as a director on 31 July 2015
25 Jun 2015 AD01 Registered office address changed from Cloatley Manor Cloatley Nr Malmesbury Wiltshire SN16 9LQ to Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ on 25 June 2015
24 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
01 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013