NETTLE WEB DESIGN LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/04/2014 April 2020 17/07/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

26/02/1926 February 2019 17/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/02/1823 February 2018 17/07/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 17 July 2016

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/01/1630 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 17 July 2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 17 July 2014

View Document

31/01/1531 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM SUITE 214 9 ST. JOHNS STREET COLCHESTER ESSEX CO2 7NN

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 17 July 2013

View Document

09/02/149 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 17 July 2012

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 17 July 2011

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 17 July 2010

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 9 ST. JOHNS STREET COLCHESTER ESSEX CO2 7NN UNITED KINGDOM

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM PO BOX SUITE 214 9 ST. JOHNS STREET COLCHESTER ESSEX CO2 7NN ENGLAND

View Document

08/02/118 February 2011 SAIL ADDRESS CHANGED FROM: WESTWOOD PARK LONDON ROAD GREAT HORKESLEY COLCHESTER ESSEX CO6 4BS ENGLAND

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX UNITED KINGDOM

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE SHARPLES / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER / 26/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 17 July 2009

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM THE COLCHESTER BUSINESS CENTRE HAWKINS ROAD COLCHESTER CO2 8JX

View Document

22/12/0822 December 2008 CURREXT FROM 31/01/2009 TO 17/07/2009

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 1ST FLOOR, COMMUNICATIONS HOUSE 9 ST JOHN'S STREET COLCHESTER CO2 7NN

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document


More Company Information