- Company Overview for WEBOTS LTD (11351719)
- Filing history for WEBOTS LTD (11351719)
- People for WEBOTS LTD (11351719)
- More for WEBOTS LTD (11351719)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2019 | RP05 | Registered office address changed to PO Box 4385, 11351719: Companies House Default Address, Cardiff, CF14 8LH on 5 August 2019 | |
30 May 2019 | AD01 | Registered office address changed from B1 Business Centre, Suite 206 Davyfield Road Blackburn BB1 2QY England to 127 Cecil Road Rochester ME1 2HP on 30 May 2019 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Thomas Smith on 21 August 2018 | |
24 Sep 2018 | PSC04 | Change of details for Mr Thomas Smith as a person with significant control on 21 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Fabrice Laviolette as a director on 15 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Thomas Smith as a person with significant control on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Fabrice Laviolette as a director on 15 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Fabrice Laviolette as a person with significant control on 15 August 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|