Advanced company searchLink opens in new window

WELABO LTD

Company number 08917413

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
23 May 2019 CH01 Director's details changed for Mr Stjepan Caklovic on 23 May 2019
23 May 2019 PSC04 Change of details for Stjepan Caklovic as a person with significant control on 23 May 2019
23 May 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to 20-22 Wenlock Road London N1 7GU on 23 May 2019
23 May 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 AA Micro company accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • EUR 1
15 Mar 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 15 March 2016