WEBSTRAT CONSULTING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 03/06/143 June 2014 | STRUCK OFF AND DISSOLVED |
| 18/02/1418 February 2014 | FIRST GAZETTE |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1313 April 2013 | DISS40 (DISS40(SOAD)) |
| 12/04/1312 April 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
| 11/04/1311 April 2013 | Annual return made up to 14 October 2011 with full list of shareholders |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/03/1220 March 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/02/127 February 2012 | FIRST GAZETTE |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
| 15/03/1115 March 2011 | DISS40 (DISS40(SOAD)) |
| 14/03/1114 March 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
| 05/02/115 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 14/12/1014 December 2010 | FIRST GAZETTE |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
| 21/01/1021 January 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONAH ULEBOR / 01/10/2009 |
| 21/01/1021 January 2010 | APPOINTMENT TERMINATED, SECRETARY UGO ULEBOR |
| 20/01/1020 January 2010 | Annual return made up to 14 October 2008 with full list of shareholders |
| 01/12/091 December 2009 | FIRST GAZETTE |
| 18/05/0918 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 18/05/0918 May 2009 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/09 FROM: 8 COLMORE GROVE LEEDS LS12 4DG UK |
| 18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/09 FROM: SUITE 34.4, CONCOURSE HOUSE 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 7DF |
| 27/01/0927 January 2009 | First Gazette |
| 28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/05/0711 May 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/04/073 April 2007 | FIRST GAZETTE |
| 31/08/0631 August 2006 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 11 MURRAY STREET CAMDEN LONDON NW1 9RE |
| 20/07/0620 July 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 03/07/063 July 2006 | DIRECTOR RESIGNED |
| 14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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