Advanced company searchLink opens in new window

WEBTRX LIMITED

Company number 09278308

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
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
  • GBP 1
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