Advanced company searchLink opens in new window

WEBPRO (UK) PTY LTD

Company number 08066374

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • GBP 100
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
  • GBP 100
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