WEB TECH ONLIN LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Cessation of Sandro Tabellione as a person with significant control on 2024-02-01 |
26/02/2426 February 2024 | Appointment of Mr Danilo Russo as a director on 2024-02-01 |
26/02/2426 February 2024 | Notification of Danilo Russo as a person with significant control on 2024-02-01 |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-21 with updates |
26/02/2426 February 2024 | Termination of appointment of Sandro Tabellione as a director on 2024-02-01 |
26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
15/12/2315 December 2023 | Cessation of Simona Mihaela Mihai as a person with significant control on 2023-03-16 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/03/2316 March 2023 | Registered office address changed from 13 Blackpool Gardens Hayes UB4 8DY to 27 Old Gloucester Street London WC1N 3AX on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Simona Mihaela Mihai as a secretary on 2023-01-01 |
16/03/2316 March 2023 | Notification of Sandro Tabellione as a person with significant control on 2023-01-01 |
16/03/2316 March 2023 | Termination of appointment of Simona Mihaela Mihai as a director on 2023-01-01 |
16/03/2316 March 2023 | Appointment of Mr Sandro Tabellione as a director on 2023-01-01 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Confirmation statement made on 2022-12-21 with no updates |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
07/02/237 February 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 13 Blackpool Gardens Hayes UB4 8DY on 2023-02-07 |
07/12/227 December 2022 | Registered office address changed from Bespoke Spaces 465C Hornsey Road London N19 4DR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-12-07 |
07/12/227 December 2022 | Accounts for a dormant company made up to 2021-05-31 |
07/12/227 December 2022 | Confirmation statement made on 2021-12-21 with no updates |
07/12/227 December 2022 | Administrative restoration application |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIMONA MIHAELA MIHAI / 19/09/2019 |
19/09/1919 September 2019 | Registered office address changed from , Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter, Manor Royal, Crawley, RH10 9AD, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-09-19 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM FREEDOM WORK OFFICE 9 THE OFFICE - SOUTH WING, CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY RH10 9AD UNITED KINGDOM |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIMONA MIHAELA MIHAI / 05/08/2019 |
05/08/195 August 2019 | Registered office address changed from , 20 Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-08-05 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 20 AILSA AVENUE BLACKPOOL FY4 4HW UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TRACEY |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONA MIHAELA MIHAI |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
22/05/1822 May 2018 | CESSATION OF STEPHANIE TRACEY AS A PSC |
22/05/1822 May 2018 | DIRECTOR APPOINTED MRS SIMONA MIHAELA MIHAI |
22/05/1822 May 2018 | SECRETARY APPOINTED MRS SIMONA MIHAELA MIHAI |
11/05/1811 May 2018 | 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