- Company Overview for WEBSTER & DARBY LIMITED (07773868)
- Filing history for WEBSTER & DARBY LIMITED (07773868)
- People for WEBSTER & DARBY LIMITED (07773868)
- More for WEBSTER & DARBY LIMITED (07773868)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|