Advanced company searchLink opens in new window

FUTURE OF THE WEB LIMITED

Company number 07096777

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
24 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
06 Sep 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 AP01 Appointment of Mrs Heidie June Watson as a director on 1 April 2017
17 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,001
14 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 4,001
14 Dec 2014 AA Total exemption small company accounts made up to 4 April 2014
15 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
23 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Apr 2013 CH01 Director's details changed for Allan John Watson on 17 February 2013
13 Apr 2013 TM01 Termination of appointment of David James Heaslet as a director on 30 March 2013
13 Apr 2013 TM01 Termination of appointment of Peterjohn Bellerby as a director on 30 March 2013
13 Apr 2013 TM02 Termination of appointment of David James Heaslet as a secretary on 30 March 2013
17 Feb 2013 AD01 Registered office address changed from 6 Park Avenue Batley West Yorkshire WF17 0LU on 17 February 2013
08 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders