- Company Overview for NATIVE WEB LIMITED (09217144)
- Filing history for NATIVE WEB LIMITED (09217144)
- People for NATIVE WEB LIMITED (09217144)
- More for NATIVE WEB LIMITED (09217144)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
20 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
16 Sep 2019 | CH01 | Director's details changed for Mrs Charlotte Elizabeth Holmes on 16 September 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Unit 7, the Towers Foley Avenue Foley Business Park Kidderminster Worcestershire DY11 7PG on 21 June 2019 | |
10 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Business Executive Suite Wyre Forest House Finepoint Way Kidderminster DY11 7WF England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 29 April 2019 | |
15 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2018
|
|
15 Feb 2019 | SH03 | Purchase of own shares. | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
02 Aug 2018 | AP03 | Appointment of Mrs Catherine Jane Leonard as a secretary on 1 August 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Apr 2018 | TM01 | Termination of appointment of Emma Jayne Hamilton as a director on 11 April 2018 | |
10 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2017
|
|
10 Oct 2017 | SH03 | Purchase of own shares. | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Dec 2016 | AP01 | Appointment of Miss Emma Jayne Hamilton as a director on 1 October 2016 |