Advanced company searchLink opens in new window

WEBAIRY LTD

Company number 12681569

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)
27 Feb 2024 AD01 Registered office address changed from Catimor House Suite # 88 , 47 Cranton Avenue, West London, England Hayes UB3 4FW United Kingdom to Suite # 88 Catimor House , 47 Cranton Avenue, West London, England Hayes UB3 4FW on 27 February 2024
26 Feb 2024 AD01 Registered office address changed from Catimor House Suite # 88 47 Cranton Avenue, West London, England Hayes UB3 4FW United Kingdom to Catimor House Suite # 88 , 47 Cranton Avenue, West London, England Hayes UB3 4FW on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from 80 Goodrich Road London SE22 9EQ United Kingdom to Catimor House Suite # 88 47 Cranton Avenue, West London, England Hayes UB3 4FW on 26 February 2024
03 Nov 2023 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AD01 Registered office address changed from 80 Goodrich Road London SE22 9EQ England to 80 Goodrich Road London SE22 9EQ on 15 February 2022
05 Feb 2022 AD01 Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA United Kingdom to 80 Goodrich Road London SE22 9EQ on 5 February 2022
04 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Jan 2022 AD01 Registered office address changed from 80 Goodrich Road London London SE22 9EQ United Kingdom to 12 the Shires Old Bedford Road Luton LU2 7QA on 13 January 2022
25 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-19
  • GBP 1