Advanced company searchLink opens in new window

WEBSTER & DARBY LIMITED

Company number 07773868

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Nov 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
29 Jun 2016 TM01 Termination of appointment of Luke Philip Jose as a director on 31 May 2016
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
19 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
29 May 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Luke Philip Jose on 1 March 2012
18 Sep 2012 CH01 Director's details changed for Sami Husseyin on 1 March 2012
18 Sep 2012 AD01 Registered office address changed from 631a Kingston Road London SW20 8SA England on 18 September 2012
18 Sep 2012 AD01 Registered office address changed from 28 Beacon Grove Carshalton Surrey SM5 3BA England on 18 September 2012
15 Sep 2011 AD01 Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 15 September 2011
14 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted