- Company Overview for WEB DESIGN WORLDWIDE LIMITED (SC408760)
- Filing history for WEB DESIGN WORLDWIDE LIMITED (SC408760)
- People for WEB DESIGN WORLDWIDE LIMITED (SC408760)
- More for WEB DESIGN WORLDWIDE LIMITED (SC408760)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2014 | |
23 Jan 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Oct 2014 | AD01 | Registered office address changed from 6 Young Street Peebles Borders EH45 8JX to Leith Business Centre Marine Esplande Edinburgh EH6 7LU on 13 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
20 Dec 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
27 Jun 2013 | AP01 | Appointment of Mr John Elliott Quarrie as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Margaret Quarrie as a director | |
27 Jun 2013 | TM02 | Termination of appointment of Margaret Quarrie as a secretary | |
18 Mar 2013 | AD01 | Registered office address changed from 27 Rose Park Peebles Borders EH45 8HP Scotland on 18 March 2013 | |
21 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
05 Oct 2011 | NEWINC | Incorporation |