- Company Overview for WEB COMMUNICATIONS & ADVERTISING LIMITED (05414685)
- Filing history for WEB COMMUNICATIONS & ADVERTISING LIMITED (05414685)
- People for WEB COMMUNICATIONS & ADVERTISING LIMITED (05414685)
- More for WEB COMMUNICATIONS & ADVERTISING LIMITED (05414685)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2010 | DS01 | Application to strike the company off the register | |
08 Feb 2010 | AD01 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 8 February 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 363a | Return made up to 05/04/07; full list of members; amend | |
23 Jul 2009 | 363a | Return made up to 05/04/09; full list of members; amend | |
23 Jul 2009 | 363a | Return made up to 05/04/08; full list of members; amend | |
25 Jun 2009 | 288c | Director's Change of Particulars / jeffery whelan / 05/01/2009 / HouseName/Number was: , now: 66; Street was: flat 2 88 aberdeen road, now: elfort road; Post Code was: N5 2XA, now: N5 1AZ | |
25 Jun 2009 | 288b | Appointment Terminated Secretary w t secretaries LIMITED | |
23 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
23 Jun 2009 | 288c | Secretary's Change of Particulars / chalfen secretaries LIMITED / 05/01/2009 / HouseName/Number was: , now: global house; Street was: 2ND floor, now: 5A sandy's row; Area was: 93A rivington street, now: ; Post Code was: EC2A 3AY, now: E1 7HW | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
14 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2008 | 88(2) | Ad 01/03/08 gbp si 3@1=3 gbp ic 100/103 | |
14 Apr 2008 | 88(2) | Ad 01/03/08 gbp si 99@1=99 gbp ic 1/100 | |
11 Apr 2008 | 288a | Director appointed jeffery john whelan | |
11 Apr 2008 | 288a | Director appointed john purdon | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Apr 2007 | 363a | Return made up to 05/04/07; full list of members | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: 5TH floor 26-28 hallam street london W1W 6NS | |
20 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | 288b | Director resigned |