- Company Overview for WEST NORFOLK WEB DESIGN LTD (11069603)
- Filing history for WEST NORFOLK WEB DESIGN LTD (11069603)
- People for WEST NORFOLK WEB DESIGN LTD (11069603)
- More for WEST NORFOLK WEB DESIGN LTD (11069603)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2022 | DS01 | Application to strike the company off the register | |
07 Feb 2022 | PSC01 | Notification of Ryan Seymour as a person with significant control on 1 December 2021 | |
31 Jan 2022 | PSC07 | Cessation of Carebind Ltd as a person with significant control on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Carebind Ltd as a director on 31 January 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of King's Lynn Website Design Ltd as a director on 18 January 2022 | |
31 Jan 2022 | TM02 | Termination of appointment of King's Lynn Website Design Ltd as a secretary on 18 January 2022 | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Feb 2019 | PSC07 | Cessation of King's Lynn Website Design Ltd as a person with significant control on 20 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Robert Derek Mason as a director on 20 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Ryan William Seymour as a director on 20 February 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 7 Peddars Drive Hunstanton Norfolk PE36 6HF on 5 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|