- Company Overview for WEBEBA LIMITED (09275492)
- Filing history for WEBEBA LIMITED (09275492)
- People for WEBEBA LIMITED (09275492)
- More for WEBEBA LIMITED (09275492)
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
Statement of capital on 2016-04-01
|
|
01 Oct 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Jan 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 January 2015 |