IWEB MEDIA BILLING LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Termination of appointment of Leone Jane Cunningham as a director on 2022-09-01

View Document

07/01/227 January 2022 Cessation of Jannette Elizabeth Goudie as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Jacqueline Houguez-Simmons as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Miss Leone Jane Cunningham as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Jannette Elizabeth Goudie as a director on 2021-12-31

View Document

07/01/227 January 2022 Notification of Jacqueline Houguez-Simmons as a person with significant control on 2021-12-31

View Document

15/05/2115 May 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

08/01/218 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 27 ROXWELL ROAD LONDON W12 9QE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 136 HIGH STREET DOSTHILL TAMWORTH B77 1LP ENGLAND

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 12 ST GEORGES COURT LEMSFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3NR UNITED KINGDOM

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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