WEBTEC TAILORS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-22

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from 207 Regent Street 3 rd Floor London W1B 3HH United Kingdom to 4 Stukeley Street London WC2B 5LF on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from 4 Stukeley Street London WC2B 5LF England to 4 Stukeley Street London WC2B 5LF on 2024-11-28

View Document

22/06/2422 June 2024 Annual accounts for year ending 22 Jun 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-22

View Document

22/06/2322 June 2023 Annual accounts for year ending 22 Jun 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-06-22

View Document

22/06/2222 June 2022 Annual accounts for year ending 22 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mr Charles Peter Smith on 2021-12-09

View Document

22/06/2122 June 2021 Annual accounts for year ending 22 Jun 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/06/20

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES

View Document

22/06/2022 June 2020 Annual accounts for year ending 22 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/06/19

View Document

22/06/1922 June 2019 Annual accounts for year ending 22 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/06/18

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES PETER SMITH / 23/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES PETER SMITH / 23/11/2018

View Document

22/06/1822 June 2018 Annual accounts for year ending 22 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER SMITH / 20/03/2018

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/03/182 March 2018 CURRSHO FROM 30/06/2018 TO 22/06/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES PETER SMITH / 02/03/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER SMITH / 13/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 207 REGENT STREET 3 RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

09/02/189 February 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM FLAT 4 VINCENT COURT, 199 NEW PARK ROAD, S FLAT 4 VINCENT COURT 199 NEW PARK ROAD LONDON SW2 4HP ENGLAND

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 207 REGENT STREET 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM FLAT 4 VINCENT COURT 199 NEW PARK ROAD STREATHAM HILL LONDON LAMBETH SW2 4HP ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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