Advanced company searchLink opens in new window

WEBWORLD LIMITED

Company number 07699415

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 July 2017
31 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
12 Sep 2014 AD02 Register inspection address has been changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Stockport Cheshire SK5 7QU
22 Jul 2014 AD01 Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 22 July 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jan 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 June 2012
28 Jan 2013 AP01 Appointment of Miss Sabina Afzal as a director
28 Jan 2013 TM01 Termination of appointment of Darren Symes as a director
28 Jan 2013 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 28 January 2013
24 Jan 2013 AD02 Register inspection address has been changed
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders