SW1A.NET LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

08/09/208 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

06/08/196 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES MARY MAPSTONE / 27/02/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / THOMAS PAUL MCLAUGHLIN / 27/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL MCLAUGHLIN / 27/02/2019

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CORNWELL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

28/04/1528 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR PAUL RUSSELL CORNWELL

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL MCLAUGHLIN / 01/06/2011

View Document

04/05/114 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED FRANCES MAPSTONE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY WSM SERVICES LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WINDSOR

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED THOMAS MCLAUGHLIN

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information