Advanced company searchLink opens in new window

WEDUBYOU LIMITED

Company number 09039931

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)
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
  • GBP 207.08
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
  • GBP 190