WEBCOMBIZ LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/02/2413 February 2024 | Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/03/2328 March 2023 | Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 2023-03-28 |
23/09/2223 September 2022 | Micro company accounts made up to 2022-04-05 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
19/08/1919 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN PAJANUSTAN |
19/08/1919 August 2019 | CESSATION OF LESLEY PHILLIPS AS A PSC |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLEY PHILLIPS |
20/06/1920 June 2019 | DIRECTOR APPOINTED MRS EVELYN PAJANUSTAN |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 81 LABURNUM ROAD GLASGOW G71 5AE UNITED KINGDOM |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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