About

Registered Number: 06837685
Date of Incorporation: 05/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: 3 The Green, Bearsted, Maidstone, Kent, ME14 4EA,

 

Established in 2009, Webgrasp Digital Ltd have registered office in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed as Watson, David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, David 25 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 12 March 2016
AD01 - Change of registered office address 12 March 2016
TM01 - Termination of appointment of director 12 March 2016
TM01 - Termination of appointment of director 12 March 2016
AD01 - Change of registered office address 12 March 2016
TM01 - Termination of appointment of director 12 March 2016
TM01 - Termination of appointment of director 12 March 2016
AD01 - Change of registered office address 09 February 2016
AD01 - Change of registered office address 09 July 2015
SH01 - Return of Allotment of shares 08 April 2015
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 10 March 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 February 2014
CERTNM - Change of name certificate 30 July 2013
AP01 - Appointment of director 30 July 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 08 March 2013
AA01 - Change of accounting reference date 11 October 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 25 February 2010
288b - Notice of resignation of directors or secretaries 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
NEWINC - New incorporation documents 05 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.