WEBWISE HOSTING LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Registered office address changed from The Kiln 2 Copenhagen Street Worcester Worcestershire WR1 2HB England to 128 City Road London EC1V 2NX on 2024-08-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Change of details for Mr Taylor Joey Gibbs as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Taylor Joey Gibbs on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Kiln 2 Copenhagen Street Worcester Worcestershire WR1 2HB on 2024-05-08

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

21/01/2421 January 2024 Director's details changed for Mr Taylor Joey Gibbs on 2024-01-21

View Document

21/01/2421 January 2024 Change of details for Mr Taylor Joey Gibbs as a person with significant control on 2024-01-21

View Document

16/05/2316 May 2023 Appointment of Mr Harry Thomas Smith as a director on 2023-05-15

View Document

05/05/235 May 2023 Appointment of Mr Edward Joseph Partridge as a director on 2023-05-04

View Document

05/05/235 May 2023 Termination of appointment of Edward Joseph Partridge as a director on 2023-05-05

View Document

04/05/234 May 2023 Incorporation

View Document


More Company Information