Advanced company searchLink opens in new window

WEBSURF LIMITED

Company number 07717874

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
23 Jul 2014 AD01 Registered office address changed from 89a the Broadway London SW19 1QE England to 1027a Garratt Lane London SW17 0LN on 23 July 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Jan 2014 AD01 Registered office address changed from 437 St. Davids Square Westferry Road London E14 3WH United Kingdom on 7 January 2014
25 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
25 Sep 2013 CH01 Director's details changed for Rajkumar Ramakannan on 1 January 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jan 2013 AD01 Registered office address changed from Flat 2 Haddon Court Road Trinity Way London W3 7HT United Kingdom on 23 January 2013
06 Nov 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from 89a the Broadway London SW19 1QE United Kingdom on 6 November 2012
05 Aug 2011 AP01 Appointment of Rajkumar Ramakannan as a director
05 Aug 2011 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 August 2011
05 Aug 2011 TM01 Termination of appointment of Darren Symes as a director
26 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted