- Company Overview for WEB ZONE LIMITED (09638695)
- Filing history for WEB ZONE LIMITED (09638695)
- People for WEB ZONE LIMITED (09638695)
- Insolvency for WEB ZONE LIMITED (09638695)
- More for WEB ZONE LIMITED (09638695)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Mar 2022 | AD01 | Registered office address changed from 4th Floor, 18 st. Cross Street London EC1N 8UN England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 21 March 2022 | |
21 Mar 2022 | LIQ02 | Statement of affairs | |
21 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
21 Aug 2019 | PSC04 | Change of details for Mr Gregory Harold Hill as a person with significant control on 21 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Gregory Harold Hill on 16 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 77 Park Street London SE1 9EA England to 4th Floor, 18 st. Cross Street London EC1N 8UN on 14 August 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
29 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Mr Gregory Harold Hill on 17 May 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 77 Park Street London SE1 9EA on 16 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |