WEBTRON LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Withdraw the company strike off application

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

09/11/219 November 2021 Withdraw the company strike off application

View Document

05/11/215 November 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY MIROSLAVA NICOLAOU

View Document

16/07/2016 July 2020 CESSATION OF MIROSLAVA NICOLAU AS A PSC

View Document

16/07/2016 July 2020 SECRETARY APPOINTED MRS STYLIANI NICOLAOU

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 RP04 CS01 SECOND FILING CS01 23/07/2016 SHAREHOLDER INFORMATION & INFORMATION ABOUT PSC.

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/08/1531 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MIROSLAVA FIGLAROVA / 06/04/2013

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM FLAT 3 22 PRINCES AVENUE LONDON N10 3LR

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS NICOLAOU / 10/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

12/08/1212 August 2012 SECRETARY APPOINTED MIROSLAVA FIGLAROVA

View Document

12/08/1212 August 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA NICOLAOU

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

04/12/114 December 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 First Gazette notice for compulsory strike-off

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information