Advanced company searchLink opens in new window

WYBUU INDUSTRIES LTD

Company number 07805804

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
31 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 CS01 Confirmation statement made on 11 October 2017 with no updates
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
25 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
20 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
27 May 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jun 2014 CH04 Secretary's details changed for Cambridge Heath Secretaries Limited on 6 June 2014
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
28 May 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mrs Margaret Ann Seville on 17 May 2012
11 Oct 2011 NEWINC Incorporation