FIRST4WEB LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Secretary's details changed for Mrs Pearl Santana-Vaz on 2022-02-08

View Document

09/02/229 February 2022 Director's details changed for Mr Roque Santana-Vaz on 2022-02-08

View Document

09/02/229 February 2022 Change of details for Mrs Pearl Santana-Vaz as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Roque Santana-Vaz as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Valhalla Alveston Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QQ England to Valhalla Alveston Lane Alveston Stratford-upon-Avon CV37 7QQ on 2022-02-08

View Document

01/02/221 February 2022 Registered office address changed from 74 Lovelace Avenue Solihull West Midlands B91 3JR United Kingdom to Valhalla Alveston Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QQ on 2022-02-01

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Director's details changed for Mr Roque Santana-Vaz on 2022-01-18

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PEARL SANTANA-VAZ / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROQUE SANTANA-VAZ / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS PEARL SANTANA-VAZ / 09/04/2020

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROQUE SANTANA-VAZ / 09/04/2020

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 ADOPT ARTICLES 15/09/2018

View Document

31/08/1831 August 2018 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM CARLETON HOUSE 266-268 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AD UNITED KINGDOM

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROQUE SANTANA-VAZ / 07/06/2018

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PEARL SANTANA-VAZ / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROQUE SANTANA-VAZ / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PEARL SANTANA-VAZ / 07/06/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROQUE SANTANA-VAZ

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL SANTANA-VAZ

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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