ADD WEBB DESIGN LTD
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
22/11/2322 November 2023 | Application to strike the company off the register |
02/08/232 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DUTFIELD |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUTFIELD / 21/03/2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 49 WESTOVER ROAD BROADSTAIRS KENT CT10 3EX ENGLAND |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 89 THE STREET THE STREET ADISHAM CANTERBURY CT3 3JN ENGLAND |
19/07/1619 July 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 100 |
19/07/1619 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 2 OAKLIEGH LANE 2 OAKLIEGH LANE BEKESBORNE CANTERBURY CT45EB UNITED KINGDOM |
29/06/1529 June 2015 | DIRECTOR APPOINTED MR JONATHAN DUTFIELD |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
20/06/1520 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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