- Company Overview for WEBSTER MORGAN LIMITED (13002252)
- Filing history for WEBSTER MORGAN LIMITED (13002252)
- People for WEBSTER MORGAN LIMITED (13002252)
- More for WEBSTER MORGAN LIMITED (13002252)
| 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) |
|---|---|---|---|
| 19 Aug 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 Jun 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 19 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
| 03 Oct 2023 | PSC04 | Change of details for Ms Mariam Panjwani as a person with significant control on 21 September 2023 | |
| 22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 20 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
| 04 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 30 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
| 15 Jul 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
| 15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
| 15 Mar 2021 | PSC01 | Notification of Mariam Panjwani as a person with significant control on 29 January 2021 | |
| 15 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2021 | |
| 29 Jan 2021 | AP01 | Appointment of Ms Mariam Panjwani as a director on 29 January 2021 | |
| 29 Jan 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Chancery Lane London WC2A 1LG on 29 January 2021 | |
| 08 Jan 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 8 January 2021 | |
| 06 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-06
|