Advanced company searchLink opens in new window

WEBSITE DESIGNER LIMITED

Company number 09728077

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2021 TM01 Termination of appointment of Earle Leonard Lambert as a director on 17 February 2021
03 Mar 2021 PSC07 Cessation of Earle Leonard Lambert as a person with significant control on 17 February 2021
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2021 DS01 Application to strike the company off the register
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 TM01 Termination of appointment of Feim Myumyun as a director on 16 June 2020
19 Jun 2020 PSC07 Cessation of Feim Myumyun as a person with significant control on 16 June 2020
19 Jun 2020 PSC01 Notification of Earle Leonard Lambert as a person with significant control on 16 June 2020
19 Jun 2020 AP01 Appointment of Mr Earle Leonard Lambert as a director on 19 June 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
12 May 2020 CH01 Director's details changed for Mr Feim Myumyun on 10 May 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 CH01 Director's details changed for Mr Feim Myumum on 10 May 2020
11 May 2020 PSC04 Change of details for Mr Feim Myumum as a person with significant control on 10 May 2020
11 May 2020 TM02 Termination of appointment of Feim Myumum as a secretary on 10 May 2020
11 May 2020 PSC01 Notification of Feim Myumum as a person with significant control on 9 May 2020
11 May 2020 AD01 Registered office address changed from Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU England to Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU on 11 May 2020
10 May 2020 AD01 Registered office address changed from 16 High Street West Wratting CB21 5LU United Kingdom to Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU on 10 May 2020
09 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
08 May 2020 AP03 Appointment of Mr Feim Myumum as a secretary on 8 May 2020
08 May 2020 AP01 Appointment of Mr Feim Myumum as a director on 8 May 2020