SMALL WORLD SOLUTIONS LIMITED

St. Martin's House, 16 St. Martin's House, 16, London, EC1A 4EN, England
StatusDISSOLVED
Company No.07761160
CategoryPrivate Limited Company
Incorporated02 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

SMALL WORLD SOLUTIONS LIMITED is an dissolved private limited company with number 07761160. It was incorporated 12 years, 9 months, 6 days ago, on 02 September 2011 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is St. Martin's House, 16 St. Martin's House, 16, London, EC1A 4EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-30

Psc name: The Environment Exchange Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Markus Johannes Petrus Baij

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: 1a Lincoln Drive Woking Surrey GU22 8RL

New address: St. Martin's House, 16 st. Martin's Le Grand London EC1A 4EN

Change date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Maria Murphy

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Angus Cameron Stewart Macpherson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Markus Johannes Petrus Baij

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Maria Murphy

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Michael Hanrahan

Termination date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 24 Hills Road Cambridge CB2 1JP

New address: 1a Lincoln Drive Woking Surrey GU22 8RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Wilhelmus Johannes Antonius Brouwer

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerardus Adrianus Maria Nijssen

Termination date: 2015-05-13

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2015

Action Date: 13 May 2015

Category: Capital

Type: SH06

Capital : 91,606.89 GBP

Date: 2015-05-13

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

New address: 24 Hills Road Cambridge CB2 1JP

Old address: 14 Fenchurch Avenue London EC3M 5BS United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-28

Capital : 97,840.39 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Markus Johannes Petrus Baij

Change date: 2013-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Old address: 14 Fenchurch Avenue London EC3M 3BS

Change date: 2013-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Noel Michael Hanrahan

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Markus Johannes Petrus Baij

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: 291 Kent House Road Beckenham Kent BR3 1JQ

Change date: 2012-07-30

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 70,908.32 GBP

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wilhelmus Johannes Antonius Brouwer

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerardus Adrianus Maria Nijssen

Documents

View document PDF

Resolution

Date: 27 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-20

Capital : 35,454.16 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH02

Date: 2012-02-20

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MORRISON SHELLFISH (KYLEAKIN) LTD

20 OLD KYLE FARM ROAD,KYLEAKIN,IV41 8PR

Number:SC360584
Status:ACTIVE
Category:Private Limited Company

BURNETT TECHNOLOGIES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08318285
Status:ACTIVE
Category:Private Limited Company

HARWOOD SHREW 2 LIMITED

6 STRATTON STREET,LONDON,W1J 8LD

Number:09778704
Status:ACTIVE
Category:Private Limited Company

LAND SECURITIES BUSINESS SERVICES LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:04936226
Status:ACTIVE
Category:Private Limited Company

LEYTON INVESTMENTS LTD

TUDOR HOUSE,HARROW,HA3 0EY

Number:09536059
Status:ACTIVE
Category:Private Limited Company

SA DANCE STUDIOS LTD

42-48 CHARLBERT STREET,LONDON,NW8 7BU

Number:08778995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source