- Company Overview for WEBPRO (UK) PTY LTD (08066374)
- Filing history for WEBPRO (UK) PTY LTD (08066374)
- People for WEBPRO (UK) PTY LTD (08066374)
- More for WEBPRO (UK) PTY LTD (08066374)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden WC2H 9JQ on 1 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Mr Grant Wayne Caldwell on 1 February 2015 | |
29 May 2015 | CH01 | Director's details changed for Ms Leanne Kim Caldwell on 1 February 2015 | |
29 May 2015 | AD01 | Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA to 71-75 Shelton Street London WC2H 9JQ on 29 May 2015 | |
08 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
23 Sep 2013 | TM02 | Termination of appointment of a secretary | |
23 Sep 2013 | CH01 | Director's details changed for Ms Leanne Kim Caldwell on 1 October 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Mr Grant Wayne Caldwell on 1 October 2012 | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | TM02 | Termination of appointment of Frances Gordon as a secretary | |
11 May 2012 | NEWINC | Incorporation |