- Company Overview for WEBSURF LIMITED (07717874)
- Filing history for WEBSURF LIMITED (07717874)
- People for WEBSURF LIMITED (07717874)
- More for WEBSURF LIMITED (07717874)
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
|
|
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
|
|
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
|
|
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
|