WEB HOST 81 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2023-09-30 with no updates

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Notification of Nicholas James Martin as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Gary Paul Mawhinney on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Nicholas James Martin Wroe on 2023-06-16

View Document

16/06/2316 June 2023 Notification of Katie Mawhinney as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Notification of Lindsey Jane Wroe as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Nicholas James Martin as a person with significant control on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 GILMORE STREET SHAW HEATH STOCKPORT CHESHIRE SK3 8DN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1925 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 2

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL MAWHINNEY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEC MIDDLETON

View Document

07/01/197 January 2019 CESSATION OF ALEC DENNIS MIDDLETON AS A PSC

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

03/02/163 February 2016 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