WEBELTUBE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from Office 6 146-148 Bury Old Road Manchester M45 6AT United Kingdom to Office 7 1 Bridgewater Road Walkden Manchester M28 3JE on 2024-07-22

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2022-09-22 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/12/2127 December 2021 Registered office address changed from 77 Carlford Close Martlesham Heath Ipswich IP5 3TA to Office 6 146-148 Bury Old Road Manchester M45 6AT on 2021-12-27

View Document

22/10/2122 October 2021 Notification of Maricar Parane as a person with significant control on 2021-10-05

View Document

22/10/2122 October 2021 Cessation of Shenah Angell as a person with significant control on 2021-10-05

View Document

14/10/2114 October 2021 Appointment of Ms Maricar Parane as a director on 2021-10-05

View Document

14/10/2114 October 2021 Termination of appointment of Shenah Angell as a director on 2021-10-05

View Document

12/10/2112 October 2021 Registered office address changed from 77 Carlford Close Martlesham Heath Ipswich IP5 3TA United Kingdom to 77 Carlford Close Martlesham Heath Ipswich IP5 3TA on 2021-10-12

View Document

08/10/218 October 2021 Registered office address changed from 7 Stone Lodge Lane West Ipswich IP2 9HJ England to 77 Carlford Close Martlesham Heath Ipswich IP5 3TA on 2021-10-08

View Document

23/09/2123 September 2021 Incorporation

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