WEB SHOPYDEALS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

05/03/215 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 DISS40 (DISS40(SOAD))

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 65 WOODLANDS ROAD SOUTHALL UB1 1EJ ENGLAND

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR MEHAR SHABBIR

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR MARIAN CALISTRAT

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN CALISTRAT

View Document

27/10/2027 October 2020 CESSATION OF MEHAR YASIR SHABBIR AS A PSC

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 162 HORNBY STREET BURY BL9 5BB ENGLAND

View Document

28/07/2028 July 2020 CESSATION OF ALISTER TAVARES AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHAR YASIR SHABBIR

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHAR YASIR SHABBIR / 01/02/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTER TAVARES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR MEHAR YASIR SHABBIR

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 909 TRS APARTMENTS THE GREEN SOUTHALL LONDON UB2 4FF ENGLAND

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1814 November 2018 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