- Company Overview for PP WEBSTER LTD (13948604)
- Filing history for PP WEBSTER LTD (13948604)
- People for PP WEBSTER LTD (13948604)
- More for PP WEBSTER LTD (13948604)
| 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) |
|---|---|---|---|
| 05 Aug 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 May 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Apr 2025 | AD01 | Registered office address changed from Office 2 45a Rodney Road Backwell BS48 3HW to Office 3 Office 3 146/148 Bury Old Road Manchester M45 6AT on 22 April 2025 | |
| 08 Oct 2024 | AA | Micro company accounts made up to 5 April 2024 | |
| 22 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
| 22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
| 27 Jul 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 5 April 2023 | |
| 25 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
| 12 Oct 2022 | PSC07 | Cessation of Shannen Taylor as a person with significant control on 22 March 2022 | |
| 12 Oct 2022 | PSC01 | Notification of Jeffrey Sarmiento as a person with significant control on 22 March 2022 | |
| 07 Oct 2022 | TM01 | Termination of appointment of Shannen Taylor as a director on 22 March 2022 | |
| 07 Oct 2022 | AP01 | Appointment of Mr Jeffrey Sarmiento as a director on 22 March 2022 | |
| 12 Sep 2022 | AD01 | Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG to Office 2 45a Rodney Road Backwell BS48 3HW on 12 September 2022 | |
| 30 Mar 2022 | AD01 | Registered office address changed from 22C Charles Street Corsham SN13 0AN United Kingdom to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 30 March 2022 | |
| 02 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-02
|