CWAY2 LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
13/03/2313 March 2023 | All of the property or undertaking has been released from charge 1 |
13/03/2313 March 2023 | All of the property or undertaking has been released from charge 3 |
13/03/2313 March 2023 | All of the property or undertaking has been released from charge 2 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
04/01/224 January 2022 | Memorandum and Articles of Association |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
05/11/215 November 2021 | Termination of appointment of Karel Christina Tughan as a director on 2021-10-25 |
13/10/2113 October 2021 | Appointment of Mrs Karel Christina Tughan as a director on 2021-10-10 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-09-30 |
18/08/2018 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/08/1729 August 2017 | FIRST GAZETTE |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/08/1630 August 2016 | FIRST GAZETTE |
10/05/1610 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
19/01/1619 January 2016 | CORPORATE DIRECTOR APPOINTED PORTAVO MANAGMENT LIMITED |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON |
10/12/1510 December 2015 | DIRECTOR APPOINTED MR FREDERICK DEREK TUGHAN |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS |
09/10/159 October 2015 | 30/09/14 TOTAL EXEMPTION FULL |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/08/1513 August 2015 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00016050 |
19/03/1519 March 2015 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00016050 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
05/08/145 August 2014 | 30/09/13 TOTAL EXEMPTION FULL |
01/04/141 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
23/12/1323 December 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
09/04/139 April 2013 | 31/03/12 TOTAL EXEMPTION FULL |
19/03/1319 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
26/04/1126 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
22/03/1122 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
05/04/105 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
05/04/105 April 2010 | DIRECTOR APPOINTED MISS JILL LOUISE ROBINSON |
02/07/092 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/06/0925 June 2009 | ALTER MEMORANDUM 03/06/2009 |
25/06/0925 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/06/0917 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/06/0917 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | APPOINTMENT TERMINATED DIRECTOR CS DIRECTOR SERVICES LIMITED |
26/03/0926 March 2009 | DIRECTOR APPOINTED RONALD ERNEST WOODS |
26/03/0926 March 2009 | APPOINTMENT TERMINATED DIRECTOR DES PALMER |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company