THE OFFICIAL WEB SHOP LIMITED
Status | DISSOLVED |
Company No. | 03305407 |
Category | Private Limited Company |
Incorporated | 21 Jan 1997 |
Age | 27 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 25 days |
SUMMARY
THE OFFICIAL WEB SHOP LIMITED is an dissolved private limited company with number 03305407. It was incorporated 27 years, 4 months, 30 days ago, on 21 January 1997 and it was dissolved 4 years, 11 months, 25 days ago, on 25 June 2019. The company address is 7-9 North Parade Buildings, Bath, BA1 1NS, Banes.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Appoint person secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian James Mcdougall
Documents
Termination secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Gardner
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Certificate change of name company
Date: 28 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the character card company LIMITED\certificate issued on 28/04/11
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 29 Gay Street Bath Bath & North East Somerset BA1 2NT
Change date: 2011-04-14
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 05 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Richard Harrison
Documents
Accounts with accounts type dormant
Date: 06 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 15 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/98; full list of members
Documents
Legacy
Date: 02 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 02/12/97 from: 27 monmouth street bath BA1 2AA
Documents
Legacy
Date: 07 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/98 to 30/06/98
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
131 MALDEN ROAD COMPANY LIMITED
131 MALDEN ROAD,LONDON,NW5 4HS
Number: | 01821223 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KENWAY ROAD,LONDON,SW5 0RA
Number: | 07614830 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RALEY ROAD,SOUTHAMPTON,SO31 6PA
Number: | 09640663 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANGOR BRIDGE,LITTLE RYBURGH,NR21 0LW
Number: | 06586407 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGT PROPERTY INVESTMENTS LIMITED
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 09606259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 DRAYTON MANOR BUSINESS PARK,TAMWORTH,B78 3TL
Number: | 04888903 |
Status: | ACTIVE |
Category: | Private Limited Company |