Advanced company searchLink opens in new window

WEBVIDEOPRO LTD

Company number 08412814

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 AA Micro company accounts made up to 15 November 2018
21 Jan 2019 AA01 Previous accounting period shortened from 31 January 2019 to 15 November 2018
10 Jul 2018 AA Micro company accounts made up to 31 January 2018
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Mar 2018 PSC04 Change of details for Mr Pascal Maxim Mindlin as a person with significant control on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from 1B Palmeira Avenue Mansions 17-19 Church Road Hove East Sussex BN3 2FA England to 70 Cowcross Street London EC1M 6EJ on 1 March 2018
21 Sep 2017 AA Micro company accounts made up to 31 January 2017
10 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Oct 2015 CH01 Director's details changed for Mr Pascal Maxim Mindlin on 10 September 2015
21 Oct 2015 AD01 Registered office address changed from 14-16 Cowcross Street London EC1M 6DG to 1B Palmeira Avenue Mansions 17-19 Church Road Hove East Sussex BN3 2FA on 21 October 2015
13 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
20 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 January 2014
02 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
11 Dec 2013 AD01 Registered office address changed from 18 Knowle House Close Kingsbridge Devon TQ7 1AN England on 11 December 2013
11 Dec 2013 TM01 Termination of appointment of Stephen Oggelsby as a director
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted