Advanced company searchLink opens in new window

WBI SYSTEMS LTD

Company number 08354108

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Mar 2020 AD01 Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020
16 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
29 May 2019 AD01 Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR to 1st Floor Linen Court 10 East Road London N1 6AD on 29 May 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
13 Sep 2018 TM01 Termination of appointment of Fergal William Roche as a director on 10 May 2018
01 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Jul 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 August 2016
13 Jul 2016 AP01 Appointment of Mr Daniel Robert Allen as a director on 1 June 2016
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AD01 Registered office address changed from 17 Research Way Plymouth Science Park Derriford Plymouth PL6 8BT to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 17 May 2016
17 May 2016 TM01 Termination of appointment of Thomasina Ward as a director on 31 March 2016
16 May 2016 AP01 Appointment of Richard Edward Jewell as a director on 31 March 2016
16 May 2016 AP01 Appointment of Mr Fergal William Roche as a director on 31 March 2016
05 May 2016 TM01 Termination of appointment of Sharon Osborne as a director on 31 March 2016
27 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
20 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100