WEBBILLING.COM LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 29 HARLEY STREET LONDON W1G 9QR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR KARL VON ELMENDORFF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REUL / 01/06/2010

View Document

18/01/1118 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MICHAEL REUL

View Document

26/02/1026 February 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/02/1026 February 2010 CHANGE CORPORATE AS SECRETARY

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL VON ELMENDORFF / 01/10/2009

View Document

09/12/099 December 2009 APPOINTMENT 27/11/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

24/02/0924 February 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED SPORTSWIN LTD. CERTIFICATE ISSUED ON 12/09/07

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED INTERCEDE 2083 LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company