EMPOWERED WEBSITES LTD

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Registered office address changed from 29 Alvington Street 29 Alvington Street Plymouth PL4 0QL England to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of affairs

View Document

27/10/2227 October 2022 Registered office address changed from Flat 5 239 Lipson Road Plymouth PL4 7ES England to 29 Alvington Street 29 Alvington Street Plymouth PL4 0QL on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to Flat 5 239 Lipson Road Plymouth PL4 7ES on 2021-07-19

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GINTARE DAINELYTE-SINKEVICIE / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 23 SKYLINES VILLAGE LONDON LONDON E14 9TS ENGLAND

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MS GINTARE DAINELYTE-SINKEVICIE / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GINTARE DAINELYTE-SINKEVICIE / 15/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MS GINTARE DAINELYTE-SINKEVICIE / 15/09/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GINTARE DAINELYTE-SINKEVICIE / 03/07/2020

View Document

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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