- Company Overview for WEBSURE PRODUCTS LTD (SC351003)
- Filing history for WEBSURE PRODUCTS LTD (SC351003)
- People for WEBSURE PRODUCTS LTD (SC351003)
- More for WEBSURE PRODUCTS LTD (SC351003)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
17 Aug 2015 | CERTNM |
Company name changed pure & safe skincare LIMITED\certificate issued on 17/08/15
|
|
17 Aug 2015 | AD01 | Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 | |
17 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
07 May 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Aug 2014 | AP01 | Appointment of Mr William Mcfarlan as a director on 1 August 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |