- Company Overview for WEBBY GUYS LTD (09090047)
- Filing history for WEBBY GUYS LTD (09090047)
- People for WEBBY GUYS LTD (09090047)
- More for WEBBY GUYS LTD (09090047)
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
|
|
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 |