-
WEBL HOLDINGS LIMITED - North West House, 119-127 Marylebone Road, London, NW1 5PU, United Kingdom
Company Information
- Company registration number
- 07668736
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- North West House
- 119-127 Marylebone Road
- London
- NW1 5PU
- England North West House, 119-127 Marylebone Road, London, NW1 5PU, England UK
Management
- Managing Directors
- GISSIN, Erez
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-14
- Dissolved on
- 2023-01-24
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Ian Bainbridge
- Webl Topco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AGRICORE LTD
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-06-14
- Annual Return
- Due Date: 2020-06-28
- Last Date: 2019-06-14
-
WEBL HOLDINGS LIMITED Company Description
- WEBL HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07668736. Its current trading status is "closed". It was registered 2011-06-14. It was previously called AGRICORE LTD. It has declared SIC or NACE codes as "43999". It has 1 director The latest annual return was filed up to 2012-06-14.It can be contacted at North West House .
Get WEBL HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Webl Holdings Limited - North West House, 119-127 Marylebone Road, London, NW1 5PU, United Kingdom
Did you know? kompany provides original and official company documents for WEBL HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-06-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
-
termination-director-company-with-name-termination-date (2019-04-17) - TM01
-
confirmation-statement-with-updates (2019-06-18) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-19) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-19) - PSC02
-
resolution (2019-08-30) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-08-30) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-09-02) - SH10
-
resolution (2019-09-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-10-10) - MR04
-
change-of-name-notice (2019-09-11) - CONNOT
-
change-to-a-person-with-significant-control (2019-10-10) - PSC05
-
resolution (2019-10-11) - RESOLUTIONS
-
memorandum-articles (2019-10-11) - MA
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
appoint-person-director-company-with-name-date (2019-12-20) - AP01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-23) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-14) - AA
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
notification-of-a-person-with-significant-control (2018-06-19) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-20) - MR01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-15) - MR04
-
mortgage-satisfy-charge-full (2016-07-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-29) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
certificate-change-of-name-company (2013-03-25) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-03-18) - AA
keyboard_arrow_right 2012
-
legacy (2012-08-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
legacy (2012-08-07) - MG01
-
resolution (2012-08-02) - RESOLUTIONS
-
capital-allotment-shares (2012-08-02) - SH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-24) - AP01
-
incorporation-company (2011-06-14) - NEWINC