- Company Overview for WEB 101 LIMITED (08669508)
- Filing history for WEB 101 LIMITED (08669508)
- People for WEB 101 LIMITED (08669508)
- More for WEB 101 LIMITED (08669508)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2017 | DS01 | Application to strike the company off the register | |
13 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Baidar Muhammad Khan as a director on 28 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 249 B Romford Road London E7 9HL England to 1 Wingfield Court Banstead Surrey SM7 2GD on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Muhammad Omer Hafeez as a director on 27 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 249 B Romford Road London E7 9HL on 19 January 2016 | |
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2016 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-30
|