Advanced company searchLink opens in new window

OMWEB LIMITED

Company number 02677143

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
19 Dec 2018 TM02 Termination of appointment of David De Boyne Pollard as a secretary on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of Irvine David Whittington as a director on 14 December 2018
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2016 AD01 Registered office address changed from 102 Burlington Road New Malden Surrey KT3 4NT to 49 Nelson Road New Malden KT3 5EB on 17 December 2016
28 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
24 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Irvine David Whittington on 1 February 2011
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
09 Dec 2010 AA Total exemption full accounts made up to 31 March 2010