- Company Overview for WEB GIANTS LIMITED (07526378)
- Filing history for WEB GIANTS LIMITED (07526378)
- People for WEB GIANTS LIMITED (07526378)
- More for WEB GIANTS LIMITED (07526378)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
23 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Daniel Stephen Gardner as a director on 9 November 2015 | |
08 Oct 2015 | AP01 | Appointment of Aidan Anthony Jeal as a director on 3 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Harvey James Mason as a director on 3 September 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Daniel Stephen Gardner as a director on 5 November 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
28 Dec 2012 | AD01 | Registered office address changed from C/O C/O Bacs 2 Basics Ltd First Floor Victory House the Sidings Business Park Whalley Clitheroe Lancashire BB7 9SE United Kingdom on 28 December 2012 | |
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 28 October 2012
|
|
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from Bags 2 Basics Ltd the First Floor Victory House the Sidings Whalley Clitheroe Lancashire BB7 9SE on 9 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
21 Dec 2011 | TM01 | Termination of appointment of Corinne Littlewood as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Andrew Sharkey as a director | |
21 Dec 2011 | AD01 | Registered office address changed from 1 Elm Street Edenfield Bury BL0 0JU on 21 December 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Michael Coatman as a director | |
08 Aug 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|