UK WEBHOSTING LTD

04977925
5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY 252-254 BLYTH ROAD HAYES UB3 1HA

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 officers Appointment of director (Nick Daddario) 2 Buy now
14 Oct 2021 officers Appointment of director (Michele Lau) 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
14 Oct 2021 officers Termination of appointment of director (Richard Anthony Winslow) 1 Buy now
18 Aug 2021 accounts Annual Accounts 2 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
10 Oct 2018 officers Termination of appointment of director (Simon Martin Conyers) 1 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
07 Mar 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (James Leslie Shutler) 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Jonathan Ying Kit Wong) 3 Buy now
11 Dec 2017 officers Appointment of director (Mr Simon Martin Conyers) 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Adam Smith) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Sebastian De Lemos) 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Richard Anthony Winslow) 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
14 Mar 2016 resolution Resolution 35 Buy now
07 Jan 2016 officers Change of particulars for director (Mr James Shutler) 2 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 officers Appointment of director (Mr James Shutler) 3 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
26 Jan 2015 officers Termination of appointment of director (Darren Paul Lingham) 1 Buy now
26 Jan 2015 officers Termination of appointment of director (Dominic Edward Taylor) 1 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 officers Change of particulars for director (Sebastian De Lemos) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Adam Smith) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Dominic Edward Taylor) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Darren Paul Lingham) 2 Buy now
16 Dec 2012 annual-return Annual Return 5 Buy now
16 Dec 2012 officers Change of particulars for director (Adam Smith) 2 Buy now
16 Dec 2012 officers Change of particulars for director (Darren Paul Lingham) 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Carole Smith) 1 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 officers Change of particulars for director (Dominic Edward Taylor) 2 Buy now
01 Feb 2012 annual-return Annual Return 8 Buy now
31 Jan 2012 officers Appointment of director (Sebastian De Lemos) 3 Buy now
31 Jan 2012 officers Appointment of director (Darren Paul Lingham) 3 Buy now
31 Jan 2012 officers Appointment of director (Dominic Edward Taylor) 3 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
28 Jun 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Adam Smith) 2 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
17 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
20 Oct 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
20 Oct 2008 officers Director's change of particulars / adam smith / 24/11/2007 1 Buy now
16 Jun 2008 accounts Annual Accounts 7 Buy now
19 Oct 2007 annual-return Return made up to 26/11/06; full list of members 6 Buy now
30 Sep 2007 accounts Annual Accounts 6 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
21 Jul 2006 capital Ad 30/11/05--------- £ si 23@1=23 £ ic 200/223 2 Buy now
01 Mar 2006 annual-return Return made up to 26/11/05; full list of members 6 Buy now
30 Dec 2004 annual-return Return made up to 26/11/04; full list of members 6 Buy now
08 Dec 2003 capital Ad 26/11/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
08 Dec 2003 officers Secretary resigned 1 Buy now
08 Dec 2003 officers Director resigned 1 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX 1 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 officers New secretary appointed 2 Buy now
26 Nov 2003 incorporation Incorporation Company 12 Buy now