- Company Overview for WEBWORLD LIMITED (07699415)
- Filing history for WEBWORLD LIMITED (07699415)
- People for WEBWORLD LIMITED (07699415)
- More for WEBWORLD LIMITED (07699415)
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
|
|
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
|
|
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 |