WEB INNOV8 (UK) LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL BELCH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O ANDERSON BARROWCLIFF LLP WATERLOO HOUSE TEESDALE SOUTH THORNABY PLACE THORNABY ON TEES TS17 6SA

View Document

20/07/1620 July 2016 24/03/16 STATEMENT OF CAPITAL GBP 2000

View Document

20/07/1620 July 2016 18/05/16 STATEMENT OF CAPITAL GBP 20350

View Document

20/07/1620 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 26250

View Document

20/07/1620 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 09/10/15 STATEMENT OF CAPITAL GBP 1500

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 500

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 DIRECTOR APPOINTED MR JONATHAN PAUL BELCH

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O MHAIRI CHARLTON ANDERSON BARROWCLIFFE LLP WATERLOO HOUSE THORNABY PLACE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6SA ENGLAND

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR JONATHAN PAUL BELCH

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12 DE LA MARE DRIVE BILLINGHAM STOCKTON-ON-TEES TS23 3YT

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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