Advanced company searchLink opens in new window

WIB GLOBAL LIMITED

Company number 07689414

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2018 DS01 Application to strike the company off the register
19 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Jan 2016 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 AD01 Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 20 January 2016
10 Sep 2015 CERTNM Company name changed cubeeo LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
23 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
04 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Jan 2014 CH01 Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014
15 Jan 2014 AD01 Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
15 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Jan 2013 CH01 Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013
16 Jan 2013 AD01 Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013
12 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
01 Jul 2011 NEWINC Incorporation