Advanced company searchLink opens in new window

WEB SHOPYDEALS LTD

Company number 11677112

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
05 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AD01 Registered office address changed from 65 Woodlands Road Southall UB1 1EJ England to 66 Andrew Street Bury BL9 7HB on 28 October 2020
27 Oct 2020 AP01 Appointment of Mr Marian Calistrat as a director on 31 August 2020
27 Oct 2020 TM01 Termination of appointment of Mehar Yasir Shabbir as a director on 31 August 2020
27 Oct 2020 PSC01 Notification of Marian Calistrat as a person with significant control on 31 August 2020
27 Oct 2020 PSC07 Cessation of Mehar Yasir Shabbir as a person with significant control on 31 August 2020
28 Jul 2020 CH01 Director's details changed for Mr Mehar Yasir Shabbir on 1 February 2020
28 Jul 2020 PSC07 Cessation of Alister Tavares as a person with significant control on 1 February 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 PSC01 Notification of Mehar Yasir Shabbir as a person with significant control on 1 February 2020
28 Jul 2020 AD01 Registered office address changed from 162 Hornby Street Bury BL9 5BB England to 65 Woodlands Road Southall UB1 1EJ on 28 July 2020
22 Jul 2020 TM01 Termination of appointment of Alister Tavares as a director on 1 February 2020
22 Jul 2020 AP01 Appointment of Mr Mehar Yasir Shabbir as a director on 1 February 2020
22 Jul 2020 AD01 Registered office address changed from 909 Trs Apartments the Green Southall London UB2 4FF England to 162 Hornby Street Bury BL9 5BB on 22 July 2020
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
17 May 2020 CS01 Confirmation statement made on 13 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted