- Company Overview for WEBOPTIMISER CONSULTANCY LIMITED (06071062)
- Filing history for WEBOPTIMISER CONSULTANCY LIMITED (06071062)
- People for WEBOPTIMISER CONSULTANCY LIMITED (06071062)
- More for WEBOPTIMISER CONSULTANCY LIMITED (06071062)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Feb 2015 | AD01 | Registered office address changed from 008 Coppergate House 16 Brune Street London E1 7NJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 February 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2014 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 29 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for David Charles White on 19 February 2010 | |
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
14 Oct 2009 | CONNOT | Change of name notice | |
18 Aug 2009 | 288b | Appointment terminated director john guria | |
24 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |