THE WEB OF SOUND LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | Application to strike the company off the register |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 7 LOCKWOOD COURT MARKET PLACE POCKLINGTON YORK YO42 2QW ENGLAND |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O FAWLEY JUDGE & EASTON 3/4 GEORGES PLACE GEORGE STREET POCKLINGTON YORK YO42 2DF |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
28/09/1728 September 2017 | 27/09/17 STATEMENT OF CAPITAL GBP 1 |
28/09/1728 September 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN CHILDS / 27/09/2017 |
28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHILDS / 27/09/2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
27/03/1527 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
14/11/1414 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/08/141 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
20/11/1320 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
18/02/1318 February 2013 | DIRECTOR APPOINTED MRS JOANNE BEEVERS |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 19 CHAPEL HILL ROAD POCKLINGTON YORK YO42 2JQ UNITED KINGDOM |
18/02/1318 February 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/05/1215 May 2012 | DIRECTOR APPOINTED IAN CHILDS |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 84 AINSTY ROAD WETHERBY WEST YORKSHIRE LS22 7FY UNITED KINGDOM |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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