- Company Overview for WEBTRX LIMITED (09278308)
- Filing history for WEBTRX LIMITED (09278308)
- People for WEBTRX LIMITED (09278308)
- More for WEBTRX LIMITED (09278308)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
11 Dec 2018 | PSC07 | Cessation of Clifford John Wilkins as a person with significant control on 27 November 2018 | |
11 Dec 2018 | PSC02 | Notification of World Holdings Limited as a person with significant control on 27 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | PSC01 | Notification of Clifford John Wilkins as a person with significant control on 8 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Daniel Hendrik Schutte as a person with significant control on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Daniel Hendrik Schutte as a director on 8 August 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Jul 2018 | AP01 | Appointment of Mr Clifford John Wilkins as a director on 6 July 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 10 Kestrel Close Ewshot Farnham GU10 5TW on 17 August 2016 | |
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
15 Aug 2016 | AP01 | Appointment of Daniel Hendrik Schutte as a director on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 15 August 2016 | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 24 July 2015 |