SMALLWEB LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
28/10/2128 October 2021 | Application to strike the company off the register |
07/08/217 August 2021 | Previous accounting period shortened from 2022-04-05 to 2021-07-31 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
28/08/2028 August 2020 | CURREXT FROM 31/10/2020 TO 05/04/2021 |
02/02/202 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONI COOPER / 31/01/2020 |
02/02/202 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONI COOPER / 31/01/2020 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
28/01/2028 January 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 20 Awbery House Buttrils Walk Barry CF62 8DG on 2020-01-28 |
10/12/1910 December 2019 | COMPANY NAME CHANGED CLOUD2Z LIMITED CERTIFICATE ISSUED ON 10/12/19 |
21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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