- Company Overview for WEBSITE-GUARD LTD (SC521231)
- Filing history for WEBSITE-GUARD LTD (SC521231)
- People for WEBSITE-GUARD LTD (SC521231)
- More for WEBSITE-GUARD LTD (SC521231)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 May 2016
|
|
20 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2017
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
15 Feb 2018 | PSC01 | Notification of Jordan Thomson as a person with significant control on 6 April 2016 | |
15 Feb 2018 | PSC01 | Notification of Ben Thomson as a person with significant control on 6 April 2016 | |
15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from 83 83 Princes Street Edinburgh EH2 2ER Scotland to 83 Princes Street Edinburgh EH2 2ER on 14 February 2018 | |
06 Oct 2017 | AD01 | Registered office address changed from 10/ 32 Simpson Loan Edinburgh EH3 9GQ United Kingdom to 83 83 Princes Street Edinburgh EH2 2ER on 6 October 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
27 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates |