Advanced company searchLink opens in new window

WEBOPTIMISER CONSULTANCY LIMITED

Company number 06071062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-01-15
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