- Company Overview for WEBSMITHS GROUP LTD (06099846)
- Filing history for WEBSMITHS GROUP LTD (06099846)
- People for WEBSMITHS GROUP LTD (06099846)
- Charges for WEBSMITHS GROUP LTD (06099846)
- More for WEBSMITHS GROUP LTD (06099846)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
26 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
20 Oct 2017 | MR04 | Satisfaction of charge 060998460001 in full | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
18 Nov 2016 | AP01 | Appointment of Mrs Elona Mortimer-Zhika as a director on 7 November 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Phillip David Robinson as a director on 12 January 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr. Kevin Peter Dady as a director on 1 December 2015 | |
07 Sep 2015 | MA | Memorandum and Articles of Association | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2015 | MR01 | Registration of charge 060998460001, created on 21 August 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
03 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
06 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
31 Jan 2014 | AP01 | Appointment of Mr Mark Jonathan Lewis as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Nicholas Discombe as a director | |
09 Aug 2013 | AP01 | Appointment of Mr Nicholas Sanders Discombe as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Alasdair Marnoch as a director |