• UK
  • 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 .
More information

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.

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.

  • gazette-dissolved-compulsory (2020-11-17) - GAZ2

    Add to Cart
     
  • default-companies-house-registered-office-address-applied (2020-10-21) - RP05

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-03-10) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-02-06) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-11-25) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-11-23) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2017-09-26) - AA01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2017-05-13) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2017-04-11) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-28) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-11-18) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-12-12) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-09-04) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01

    Add to Cart
     
  • incorporation-company (2011-11-17) - NEWINC

    Add to Cart
     
expand_less