WEB DATA SOLUTIONS EU LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
18/12/2418 December 2024 | Application to strike the company off the register |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Registered office address changed from 46 Elsdon Street North Shields Tyne & Wear NE29 6TQ England to Flat 401 Chaldron Court Thomas Road London E14 7BJ on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mrs Natasha Collette Peter as a director on 2022-09-29 |
30/09/2230 September 2022 | Termination of appointment of Diane Barrass as a director on 2022-09-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
14/06/1814 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RABECCA LUBAYA MUSONDA / 22/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company