WEDCOM LIMITED
Status | DISSOLVED |
Company No. | 03994011 |
Category | Private Limited Company |
Incorporated | 15 May 2000 |
Age | 24 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2014 |
Years | 9 years, 10 months, 20 days |
SUMMARY
WEDCOM LIMITED is an dissolved private limited company with number 03994011. It was incorporated 24 years, 1 month, 3 days ago, on 15 May 2000 and it was dissolved 9 years, 10 months, 20 days ago, on 29 July 2014. The company address is 9 Village Way 9 Village Way, Tongwynlais, CF15 7NE, Cardiff.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2014
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 10 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quadrantweb.com LIMITED\certificate issued on 10/12/13
Documents
Change of name notice
Date: 10 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Stevens
Documents
Termination secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Stevens
Documents
Accounts with accounts type dormant
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 63 cowbridge road cardiff south glamorgan CF11 9QP
Documents
Accounts with accounts type dormant
Date: 21 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; no change of members
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; full list of members; amend
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 05/06/01 from: 63 cowbridge road cardiff south glamorgan CF11 9AE
Documents
Accounts with accounts type dormant
Date: 05 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/03/01
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: halifax house hanbury road pontypool gwent NP4 6LL
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
93 WEIRDALE AVENUE,LONDON,N20 0AJ
Number: | 11857851 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 11498878 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10428368 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL MAIL ENTERPRISES LIMITED
100 VICTORIA EMBANKMENT,LONDON,EC4Y 0HQ
Number: | 03693913 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008526 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE YORKSHIRE PUDDING BURGER COMPANY LTD
NEWSTEAD FARM LOW MOOR,MALTON,YO17 8JU
Number: | 10881708 |
Status: | ACTIVE |
Category: | Private Limited Company |