Advanced company searchLink opens in new window

WEB CONNECT LTD

Company number 06435358

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
09 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
20 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Oct 2010 TM02 Termination of appointment of Jenna James as a secretary
03 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
19 Aug 2010 AD01 Registered office address changed from 2 Hershell Court Upper Richmond Road West London SW14 7DH on 19 August 2010
08 Jul 2010 CERTNM Company name changed fone services LTD\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
01 Jul 2010 CONNOT Change of name notice
24 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Farhad Foroutan-Esfahani on 31 March 2010
21 May 2010 CH03 Secretary's details changed for Jenna James on 31 March 2010
28 Apr 2010 TM01 Termination of appointment of Farhad Foroutan-Esfahani as a director
28 Apr 2010 AP01 Appointment of Mr Fariborz Singh Foroutan-Esfehani as a director
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008