- Company Overview for WEBSITE AUDITING LTD (04215796)
- Filing history for WEBSITE AUDITING LTD (04215796)
- People for WEBSITE AUDITING LTD (04215796)
- More for WEBSITE AUDITING LTD (04215796)
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 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
29 Aug 2019 | TM01 | Termination of appointment of Christopher Michael Fogg as a director on 16 August 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | PSC01 | Notification of Richard Warren as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Christopher Michael Fogg as a person with significant control on 8 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Richard Warren as a director on 8 August 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Bruce Shepherd as a secretary on 1 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from Unit10B the 1929 Shop Watermill Way London SW19 2rd England to 194 Southcroft Road London SW17 9TW on 8 July 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London SW19 2rd to Unit10B the 1929 Shop Watermill Way London SW19 2rd on 8 June 2016 |