- Company Overview for WEB CONSULTANCY LTD (07924238)
- Filing history for WEB CONSULTANCY LTD (07924238)
- People for WEB CONSULTANCY LTD (07924238)
- More for WEB CONSULTANCY LTD (07924238)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
03 Nov 2019 | PSC02 | Notification of Visibility Group Ltd as a person with significant control on 7 September 2019 | |
03 Nov 2019 | PSC04 | Change of details for Mr Stephen Hall as a person with significant control on 7 September 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 September 2019 | |
16 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Stephen Hall on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Symbol House North Road Middlesbrough TS2 1DE England to International House 12 Constance Street London E16 2DQ on 16 September 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | CH01 | Director's details changed for Mr Stephen Hall on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Sybil House 2 North Road Middlesbrough TS2 1DE England to Symbol House North Road Middlesbrough TS2 1DE on 24 July 2019 | |
18 Dec 2018 | AD01 | Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough Cleveland TS2 1BB England to Sybil House 2 North Road Middlesbrough TS2 1DE on 18 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from Boho One - F05 Bridge Street West Middlesbrough TS2 1AE to Royal Middlehaven House Gosford Street Middlesbrough Cleveland TS2 1BB on 17 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|