WEBGUY LIMITED

05546291
PARK HOUSE 4TH FLOOR 22 PARK STREET CROYDON SURREY CR0 1YE

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
24 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2013 officers Termination of appointment of director (Alan Michael Peake) 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2010 officers Termination of appointment of director (Nicole King) 1 Buy now
06 Nov 2010 officers Termination of appointment of secretary (Nicole King) 1 Buy now
06 Nov 2010 officers Termination of appointment of secretary (Nicole King) 1 Buy now
06 Nov 2010 officers Termination of appointment of director (Nicole King) 1 Buy now
06 Jul 2010 accounts Annual Accounts 5 Buy now
20 May 2010 officers Termination of appointment of secretary (Arvind Makadia) 1 Buy now
20 May 2010 officers Termination of appointment of director (Darren Vickers) 1 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Appointment of secretary (Nicole King) 2 Buy now
17 Feb 2010 annual-return Annual Return 10 Buy now
15 Feb 2010 officers Appointment of director (Nicole King) 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Nov 2009 officers Appointment of secretary (Nicole King) 1 Buy now
18 Nov 2009 officers Appointment of director (Nicole King) 3 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2007 accounts Annual Accounts 4 Buy now
05 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
17 Apr 2007 annual-return Return made up to 25/08/06; full list of members 2 Buy now
17 Apr 2007 address Location of debenture register 1 Buy now
17 Apr 2007 address Location of register of members 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 22 plummer court lewisham park london SE13 6RA 1 Buy now
17 Apr 2007 officers Director's particulars changed 1 Buy now
11 Mar 2007 officers New secretary appointed 2 Buy now
06 Feb 2007 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
22 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Aug 2005 incorporation Incorporation Company 19 Buy now