Advanced company searchLink opens in new window

WEBEBA LIMITED

Company number 09275492

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
26 Oct 2020 PSC04 Change of details for Mr Juan José Barreda Aznar as a person with significant control on 22 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Juan José Barreda Aznar on 22 October 2020
27 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Jun 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 October 2016
25 Aug 2016 AA Micro company accounts made up to 31 October 2015
01 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2015
10 Nov 2015 AD01 Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU to 16 Great Queen Street London WC2B 5AH on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Ben Williams as a director on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 10 November 2015
10 Nov 2015 AP01 Appointment of Mr Juan José Barreda Aznar as a director on 10 November 2015
05 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 32,000

Statement of capital on 2016-04-01
  • GBP 32,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016
01 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for ben williams
07 Jan 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 January 2015