Advanced company searchLink opens in new window

WEB DIVERSITY LIMITED

Company number 04352316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2012
30 Sep 2011 AD01 Registered office address changed from Benedict Mackenzie 62 Wilson Street London EC2A 2BU on 30 September 2011
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
13 Jul 2010 4.68 Liquidators' statement of receipts and payments to 7 July 2010
18 Feb 2010 4.68 Liquidators' statement of receipts and payments to 7 January 2010
17 Mar 2009 288c Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS
16 Jan 2009 4.20 Statement of affairs with form 4.19
16 Jan 2009 600 Appointment of a voluntary liquidator
16 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-08
23 Dec 2008 287 Registered office changed on 23/12/2008 from 20 church street twickenham middlesex TW1 3NJ
04 Jun 2008 288b Appointment Terminated Director james banks
15 Feb 2008 363a Return made up to 14/01/08; full list of members
14 Feb 2008 288b Director resigned
01 Mar 2007 363a Return made up to 14/01/07; full list of members
16 Feb 2007 288a New director appointed
15 Feb 2007 288b Director resigned
15 Feb 2007 288b Director resigned
07 Feb 2007 288c Director's particulars changed
07 Feb 2007 288c Director's particulars changed
07 Feb 2007 288c Director's particulars changed
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006