WEBWISE HOSTING LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
22/08/2422 August 2024 | Application to strike the company off the register |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Change of details for Mr Taylor Joey Gibbs as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mr Taylor Joey Gibbs on 2024-05-08 |
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 |
27/04/2427 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
21/01/2421 January 2024 | Director's details changed for Mr Taylor Joey Gibbs on 2024-01-21 |
21/01/2421 January 2024 | Change of details for Mr Taylor Joey Gibbs as a person with significant control on 2024-01-21 |
16/05/2316 May 2023 | Appointment of Mr Harry Thomas Smith as a director on 2023-05-15 |
05/05/235 May 2023 | Appointment of Mr Edward Joseph Partridge as a director on 2023-05-04 |
05/05/235 May 2023 | Termination of appointment of Edward Joseph Partridge as a director on 2023-05-05 |
04/05/234 May 2023 | Incorporation |
More Company Information
Recently Viewed
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