RESPONDIT WEB DESIGN LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-09

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

24/08/2324 August 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-24

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Registered office address changed from 86-90 86-90 Paul Street London London EC2A 4NE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-11-21

View Document

21/11/2221 November 2022 Statement of affairs

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANSFORD

View Document

13/02/2013 February 2020 CESSATION OF RICHARD SLADE SANSFORD AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 82-84 MARKET PLACE ROMFORD ESSEX ESSEX RM1 3EX ENGLAND

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: 72 NORTHUMBERLAND AVENUE HORNCHURCH ESSEX RM11 2HP ENGLAND

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/11/151 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/07/1516 July 2015 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BEGLEY

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANSFORD / 03/06/2015

View Document

15/07/1515 July 2015 SAIL ADDRESS CREATED

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSS / 20/05/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BEGLEY

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1413 February 2014 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