CWAY2 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/03/2313 March 2023 All of the property or undertaking has been released from charge 1

View Document

13/03/2313 March 2023 All of the property or undertaking has been released from charge 3

View Document

13/03/2313 March 2023 All of the property or undertaking has been released from charge 2

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

05/11/215 November 2021 Termination of appointment of Karel Christina Tughan as a director on 2021-10-25

View Document

13/10/2113 October 2021 Appointment of Mrs Karel Christina Tughan as a director on 2021-10-10

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 CORPORATE DIRECTOR APPOINTED PORTAVO MANAGMENT LIMITED

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR FREDERICK DEREK TUGHAN

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS

View Document

09/10/159 October 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00016050

View Document

19/03/1519 March 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00016050

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

09/04/139 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR APPOINTED MISS JILL LOUISE ROBINSON

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/0925 June 2009 ALTER MEMORANDUM 03/06/2009

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED RONALD ERNEST WOODS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DES PALMER

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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