-
E-TAIL WEBSTORES PROMOTIONS LTD - 07851072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom
Company Information
- Company registration number
- 07851072
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 07851072: COMPANIES HOUSE DEFAULT ADDRESS
- Cardiff
- CF14 8LH
- 4385 07851072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385 UK
Management
- Managing Directors
- BROWN, Barnaby David
- MORRISON, Benjamin Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-17
- Dissolved on
- 2020-11-17
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Barnaby David Brown
- Mr Benjamin Morrison
- Mr Benjamin Joseph Morrison
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2015-11-17
-
E-TAIL WEBSTORES PROMOTIONS LTD Company Description
- E-TAIL WEBSTORES PROMOTIONS LTD is a ltd registered in United Kingdom with the Company reg no 07851072. Its current trading status is "closed". It was registered 2011-11-17. It has declared SIC or NACE codes as "62090". It has 2 directors The latest annual return was filed up to 2015-11-17.It can be contacted at 07851072: Companies House Default Address .
Get E-TAIL WEBSTORES PROMOTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: E-Tail Webstores Promotions Ltd - 07851072: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom
Did you know? kompany provides original and official company documents for E-TAIL WEBSTORES PROMOTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
-
default-companies-house-registered-office-address-applied (2020-10-21) - RP05
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-03-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-02-06) - GAZ1
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-11-25) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-11-23) - AA
-
change-account-reference-date-company-previous-extended (2017-09-26) - AA01
-
dissolved-compulsory-strike-off-suspended (2017-05-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-04-11) - GAZ1
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
change-person-director-company-with-change-date (2013-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
change-account-reference-date-company-previous-shortened (2013-09-04) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-17) - NEWINC