- Company Overview for WEB SHOPYDEALS LTD (11677112)
- Filing history for WEB SHOPYDEALS LTD (11677112)
- People for WEB SHOPYDEALS LTD (11677112)
- More for WEB SHOPYDEALS LTD (11677112)
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
|