WEB REVIEWS LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Suite 3.5, Gateway House Styal Road Manchester M22 5WY on 2024-12-24 |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
10/10/2410 October 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Registered office address changed from 63/66 Hatton Garde, Fifth Floor, Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-11-16 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Registered office address changed from 36 Baldwin Street St. Helens WA10 2RL United Kingdom to 63/66 Hatton Garde, Fifth Floor, Suite 23 London EC1N 8LE on 2022-12-21 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/11/2211 November 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-01-14 with updates |
06/02/226 February 2022 | Cessation of Nawarat Molnar as a person with significant control on 2022-01-31 |
06/02/226 February 2022 | Termination of appointment of Nawarat Molnar as a director on 2022-01-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-01-14 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/01/2013 January 2020 | PREVSHO FROM 30/11/2019 TO 31/03/2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN LYLES |
01/07/191 July 2019 | CESSATION OF DEAN LYLES AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 1 KENTMERE AVENUE ST. HELENS WA11 7PG UNITED KINGDOM |
22/11/1822 November 2018 | 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