WEB HELP COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Compulsory strike-off action has been discontinued |
17/07/2517 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Confirmation statement made on 2025-04-06 with no updates |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | Accounts for a dormant company made up to 2024-02-28 |
16/07/2416 July 2024 | Confirmation statement made on 2024-04-06 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Registered office address changed from PO Box 4385 13218802 - Companies House Default Address Cardiff CF14 8LH to Dept 3604 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-13 |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
05/02/245 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Registered office address changed to PO Box 4385, 13218802 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-22 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
19/01/2319 January 2023 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/04/216 April 2021 | CORPORATE DIRECTOR APPOINTED LOOKOUT WEB SERVICES LLC |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE GAUDINO |
01/04/211 April 2021 | CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
01/04/211 April 2021 | CESSATION OF BRYAN THORNTON AS A PSC |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
01/04/211 April 2021 | DIRECTOR APPOINTED MR JOE GAUDINO |
23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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