Advanced company searchLink opens in new window

WEB SIX AGENCY ( WSA) LTD

Company number 03967692

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)
28 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2014 DS01 Application to strike the company off the register
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
08 Apr 2014 AD01 Registered office address changed from 4th Floor Lawford House Albert Place London N3 1RL on 8 April 2014
27 Mar 2014 TM01 Termination of appointment of Alboudali Elbouhali as a director on 1 March 2014
27 Mar 2014 AP01 Appointment of Naima Kandouss El Bouhali as a director on 1 March 2014
31 Oct 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
18 Feb 2011 CERTNM Company name changed corporate network administration LIMITED\certificate issued on 18/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-18
27 Jan 2011 AP01 Appointment of Alboudali Elbouhali as a director
27 Jan 2011 TM01 Termination of appointment of Kamesh Ramanah as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2009 CH01 Director's details changed for Mr Kamesh Ramanah on 7 October 2009