INDELIBLE WEB LTD

First Floor Unit S Loddon Business Centre First Floor Unit S Loddon Business Centre, Basingstoke, RG24 8NG, England
StatusDISSOLVED
Company No.08791213
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

INDELIBLE WEB LTD is an dissolved private limited company with number 08791213. It was incorporated 10 years, 6 months, 5 days ago, on 26 November 2013 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is First Floor Unit S Loddon Business Centre First Floor Unit S Loddon Business Centre, Basingstoke, RG24 8NG, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steffen Cope

Change date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Emily Cope

Change date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steffen Cope

Change date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Old address: 3 Temple Towers Richmond Road Basingstoke RG21 5PA England

Change date: 2019-03-13

New address: First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Steffen Cope

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Emily Cope

Appointment date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: 3 Temple Towers Richmond Road Basingstoke RG21 5PA

Old address: First Floor Offices 50 High Street Cosham Hampshire PO6 3AG

Change date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steffen Cope

Change date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: First Floor Offices 50 High Street Cosham Hampshire PO6 3AG

Old address: C/O Create Click Ltd 1st Floor Offices Cumberland Business Park Printware Court Portsmouth PO5 1DS

Change date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON HILL CAPITAL NOMINEES LIMITED

1 TUDOR STREET,LONDON,EC4Y 0AH

Number:06445735
Status:ACTIVE
Category:Private Limited Company

DOVE HOUSE HOSPICE LIMITED

DOVE HOUSE HOSPICE,HULL,HU8 8DH

Number:01498747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:00575108
Status:ACTIVE
Category:Private Unlimited Company

NORD ANGLIA EDUCATION (UK) HOLDINGS PLC

ST CLEMENTS HOUSE,LONDON,EC4N 7AE

Number:06590752
Status:ACTIVE
Category:Public Limited Company

SK OWEN CONSULTANCY LIMITED

765 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9SU

Number:09061561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIIC LTD

UNIT P8,BOW WHARF,E3 5SN

Number:11669914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source