• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2014-10-21) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-07-08) - GAZ1(A)

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-12-19) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2013-10-29) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-04-16) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2013-01-15) - GAZ1

    Add to Cart
     
  • 16/07/12 FULL LIST (2012-07-24) - AR01

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION SMALL (2011-09-30) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/09/2011 FROM (2011-09-07) - AD01

    Add to Cart
     
  • 16/07/11 FULL LIST (2011-09-01) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH MORRISON / 01/06/2010 (2010-07-19) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY DAVID BROWN / 01/06/2010 (2010-07-19) - CH01

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION SMALL (2010-04-30) - AA

    Add to Cart
     
  • 16/07/10 FULL LIST (2010-07-19) - AR01

    Add to Cart
     
  • CURREXT FROM 31/07/2009 TO 31/12/2009 (2009-11-25) - AA01

    Add to Cart
     
  • RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS (2009-09-29) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/06/2009 FROM (2009-06-24) - 287

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-07-16) - NEWINC

    Add to Cart
     
expand_less