- Company Overview for WEDUBYOU LIMITED (09039931)
- Filing history for WEDUBYOU LIMITED (09039931)
- People for WEDUBYOU LIMITED (09039931)
- Charges for WEDUBYOU LIMITED (09039931)
- Insolvency for WEDUBYOU LIMITED (09039931)
- More for WEDUBYOU LIMITED (09039931)
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) |
---|---|---|---|
17 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2023 | |
05 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2022 | |
27 May 2022 | LIQ10 | Removal of liquidator by court order | |
01 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2021 | |
03 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Jan 2020 | AM10 | Administrator's progress report | |
18 Jun 2019 | AM19 | Notice of extension of period of Administration | |
15 Jan 2019 | AM10 | Administrator's progress report | |
26 Jul 2018 | AM19 | Notice of extension of period of Administration | |
15 Jun 2018 | AM10 | Administrator's progress report | |
30 Jan 2018 | AM10 | Administrator's progress report | |
05 Jan 2018 | AD01 | Registered office address changed from 54 Suite 602 54 Southern Road Basingstoke RG21 3EA England to 3 Field Court Gray's Inn London WC1R 5EF on 5 January 2018 | |
28 Dec 2017 | AM03 | Statement of administrator's proposal | |
19 Dec 2017 | AM01 | Appointment of an administrator | |
01 Dec 2017 | RT01 | Administrative restoration application | |
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | AD01 | Registered office address changed from , 1st Floor 11-14 Grafton Street, London, W1S 4EW to 54 Suite 602 54 Southern Road Basingstoke RG21 3EA on 7 November 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jun 2016 | TM01 | Termination of appointment of Roy Anderson as a director on 7 June 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Roy Anderson as a secretary on 7 June 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2016
|