The Web Space Company Ltd was formally closed on 2021-01-19.
The Web Space Company was a private limited company that was situated at Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, Dorset, ENGLAND. The company (formally started on 2018-03-26) was run by 1 director.
Director Luke A. who was appointed on 26 March 2018.
The company was categorised as "data processing, hosting and related activities" (63110).
As stated in the Companies House records, there was a name change on 2019-01-29, their previous name was The Web Bid Company.
The most recent confirmation statement was sent on 2019-03-25 and last time the annual accounts were sent was on 31 March 2019.
The Web Space Company Ltd Address / Contact
Office Address
Unit 2 Stratfield Saye
Office Address2
20-22 Wellington Road
Town
Bournemouth
Post code
BH8 8JN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11275333
Date of Incorporation
Mon, 26th Mar 2018
Date of Dissolution
Tue, 19th Jan 2021
Industry
Data processing, hosting and related activities
End of financial Year
31st March
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Wed, 8th Apr 2020
Last confirmation statement dated
Mon, 25th Mar 2019
Company staff
Luke A.
Position: Director
Appointed: 26 March 2018
Elliot A.
Position: Director
Appointed: 03 October 2018
Resigned: 10 April 2019
People with significant control
Luke A.
Notified on
26 March 2018
Nature of control:
significiant influence or control
Company previous names
The Web Bid Company
January 29, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-03-31
Balance Sheet
Net Assets Liabilities
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to March 31, 2019
filed on: 20th, November 2019
accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control October 9, 2018
filed on: 22nd, May 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates March 25, 2019
filed on: 22nd, May 2019
confirmation statement
Free Download
(5 pages)
TM01
Director appointment termination date: April 10, 2019
filed on: 10th, April 2019
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on January 29, 2019
filed on: 29th, January 2019
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
AP01
On October 3, 2018 new director was appointed.
filed on: 9th, October 2018
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 26th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.