Advanced company searchLink opens in new window

WEBBY GUYS LTD

Company number 09090047

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
30 Sep 2019 AD01 Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 41 Chatsworth Road Worthing West Sussex BN11 1LY on 30 September 2019
01 Jul 2019 AA Accounts for a dormant company made up to 29 June 2018
08 May 2019 TM01 Termination of appointment of Sahil Gupta as a director on 1 May 2019
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
16 Jan 2018 CH01 Director's details changed for Mr Christopher Adam Painter on 12 January 2018
16 Jan 2018 PSC04 Change of details for Mr Christopher Adam Painter as a person with significant control on 12 January 2018
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,000
14 Dec 2017 CH01 Director's details changed for Mr Sahil Gupta on 13 December 2017
27 Sep 2017 CH01 Director's details changed for Mr Christopher Adam Painter on 26 September 2017
27 Sep 2017 PSC04 Change of details for Mr Christopher Adam Painter as a person with significant control on 26 September 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with updates
12 Sep 2017 PSC01 Notification of Christopher Adam Painter as a person with significant control on 6 April 2016
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 1 June 2017
04 Apr 2017 CH01 Director's details changed for Mr Sahil Gupta on 3 April 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Mar 2017 AP01 Appointment of Mr Viral Chandulal Patel as a director on 1 March 2017