E W WEB DESIGN LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Return of final meeting in a members' voluntary winding up

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-21

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

06/07/216 July 2021 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2021-07-06

View Document

05/07/215 July 2021 Declaration of solvency

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WOJCICKA / 22/09/2017

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / HALINA WOJCICKA / 30/09/2017

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA HALL / 22/09/2017

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA HALL / 03/10/2016

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 02/09/15 STATEMENT OF CAPITAL GBP 3

View Document

03/03/163 March 2016 DIRECTOR APPOINTED HALINA WOJCICKA

View Document

03/03/163 March 2016 02/09/15 STATEMENT OF CAPITAL GBP 5

View Document

03/03/163 March 2016 02/09/15 STATEMENT OF CAPITAL GBP 4

View Document

03/03/163 March 2016 02/09/15 STATEMENT OF CAPITAL GBP 6

View Document

03/02/163 February 2016 ADOPT ARTICLES 01/09/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WOJCICKA / 18/08/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WOJCICKA-KELLY / 12/04/2013

View Document

21/04/1321 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA HALL / 01/09/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA WOJCICKA / 01/09/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WOJCICKA-KELLY / 31/10/2012

View Document

13/04/1213 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA WOJCICKA / 09/09/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 21 ASHTREE COURT GRANVILLE ROAD ST ALBANS HERTS AL1 5UE

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WOJCICKA-KELLY / 20/07/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA WOJCICKA / 20/07/2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 07/09/10 STATEMENT OF CAPITAL GBP 1

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JULIA WOJCICKA-KELLY

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EWA WOJCICKA / 24/06/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 43 WHISTON HOUSE HALTON ROAD LONDON N1 2DH UNITED KINGDOM

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information