INTERNET EBUSINESS LIMITED
Status | DISSOLVED |
Company No. | 05129337 |
Category | Private Limited Company |
Incorporated | 17 May 2004 |
Age | 20 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2014 |
Years | 9 years, 7 months, 1 day |
SUMMARY
INTERNET EBUSINESS LIMITED is an dissolved private limited company with number 05129337. It was incorporated 20 years, 2 months, 14 days ago, on 17 May 2004 and it was dissolved 9 years, 7 months, 1 day ago, on 30 December 2014. The company address is Unit 3 Delta Court Unit 3 Delta Court, Borehamwood, WD6 1FJ, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change registered office address company with date old address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-15
Old address: 73-75 Mortimer Street London W1W 7SQ
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-11
Officer name: Dror Arazy
Documents
Change person secretary company with change date
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-11
Officer name: Harvey Wyman
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Martin Leigh Wyman
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person secretary company with change date
Date: 06 Sep 2011
Action Date: 03 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-03
Officer name: Harvey Wyman
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person secretary company with change date
Date: 04 Apr 2011
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-20
Officer name: Harvey Wyman
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin Leigh Wyman
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dror Arazy
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dror arazy / 30/04/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin wyman / 28/08/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05-05/12/05 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 01/07/04 from: weston kay 73-75 mortimer street london W1N 7TB
Documents
Legacy
Date: 23 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 23/06/04 from: churchill house, sterling way borehamwood hertfordshire WD6 2HP
Documents
Some Companies
1 HEULFRYN,LLANFAIR CAERINION,SY21 0BH
Number: | 11212335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARIBONUM PENSION TRUSTEES LIMITED
ONE FLEET PLACE,LONDON,EC4M 7WS
Number: | 01448349 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 KING STREET,LONDON,E13 8DX
Number: | 11516154 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 ELM HALL DRIVE,LIVERPOOL,L18 5HY
Number: | 11897151 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 RETFORD ROAD,WORKSOP,S80 2QA
Number: | 11641242 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRES HOUSE, 254,RINGWOOD,BH24 3AS
Number: | 07579811 |
Status: | ACTIVE |
Category: | Private Limited Company |