-
ETAIL WEBSTORES LIMITED - 3, Bath Mews, Bath Parade, Cheltenham, United Kingdom
Company Information
- Company registration number
- 06649079
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3
- Bath Mews
- Bath Parade
- Cheltenham
- Glos
- GL53 7HL 3, Bath Mews, Bath Parade, Cheltenham, Glos, GL53 7HL UK
Management
- Managing Directors
- BARNABY DAVID BROWN
- BENJAMIN JOSEPH MORRISON
- Company secretaries
- BARNABY BROWN
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-16
- Dissolved on
- 2014-10-21
- SIC/NACE
- 63120 - Web portals
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2010-12-31
- Last Return Made Up To:
- 2012-07-16
-
ETAIL WEBSTORES LIMITED Company Description
- ETAIL WEBSTORES LIMITED is a ltd registered in United Kingdom with the Company reg no 06649079. Its current trading status is "closed". It was registered 2008-07-16. It has declared SIC or NACE codes as "63120 - Web portals". It has 2 directors and 1 secretary. The latest accounts are filed up to 2010-12-31. The latest annual return was filed up to 2012-07-16.It can be contacted at 3 .
Get ETAIL WEBSTORES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Etail Webstores Limited - 3, Bath Mews, Bath Parade, Cheltenham, United Kingdom
Did you know? kompany provides original and official company documents for ETAIL WEBSTORES LIMITED 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 2014
-
STRUCK OFF AND DISSOLVED (2014-10-21) - GAZ2
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-07-08) - GAZ1(A)
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-12-19) - DISS16(SOAS)
-
FIRST GAZETTE (2013-10-29) - GAZ1
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-04-16) - DISS16(SOAS)
-
FIRST GAZETTE (2013-01-15) - GAZ1
keyboard_arrow_right 2012
-
16/07/12 FULL LIST (2012-07-24) - AR01
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-30) - AA
-
REGISTERED OFFICE CHANGED ON 07/09/2011 FROM (2011-09-07) - AD01
-
16/07/11 FULL LIST (2011-09-01) - AR01
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH MORRISON / 01/06/2010 (2010-07-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY DAVID BROWN / 01/06/2010 (2010-07-19) - CH01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-04-30) - AA
-
16/07/10 FULL LIST (2010-07-19) - AR01
keyboard_arrow_right 2009
-
CURREXT FROM 31/07/2009 TO 31/12/2009 (2009-11-25) - AA01
-
RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS (2009-09-29) - 363a
-
REGISTERED OFFICE CHANGED ON 24/06/2009 FROM (2009-06-24) - 287
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-07-16) - NEWINC