SMART INTERWEB LTD

117 Dowsett Road, London, N17 9DL, England
StatusDISSOLVED
Company No.07906326
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 16 days

SUMMARY

SMART INTERWEB LTD is an dissolved private limited company with number 07906326. It was incorporated 12 years, 4 months, 28 days ago, on 11 January 2012 and it was dissolved 1 year, 16 days ago, on 23 May 2023. The company address is 117 Dowsett Road, London, N17 9DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

New address: 117 Dowsett Road London N17 9DL

Old address: 448 West Green Road London N15 3PT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: 16a Elephant & Castle Newington Butts London SE1 6SX England

New address: 448 West Green Road London N15 3PT

Change date: 2023-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed threemmms & rahomar LTD\certificate issued on 20/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gloria Isabel Leon De Mancera

Cessation date: 2022-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raul Mancera

Notification date: 2022-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raul Mancera

Appointment date: 2022-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Isabel Leon De Mancera

Termination date: 2022-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

New address: 16a Elephant & Castle Newington Butts London SE1 6SX

Change date: 2017-10-27

Old address: 70 Walterton Road London Greater London W9 3PH

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raul Jose Mancera Rojas

Termination date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mrs Gloria Isabel Leon De Mancera

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raul Jose Mancera Rojas

Cessation date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Gloria Isabel Leon De Mancera

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Mr Jose Mancera

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D.F. INSURANCE BROKERS LIMITED

THE CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG

Number:06329355
Status:ACTIVE
Category:Private Limited Company

CLOUD53 LTD

34 BRINDLEY ROAD,MANCHESTER,M16 9HQ

Number:09447764
Status:ACTIVE
Category:Private Limited Company

IMPACT LIGHTING DESIGN SERVICES LTD

1 HILL STREET,LYDNEY,GL15 5HB

Number:10555010
Status:ACTIVE
Category:Private Limited Company

ROZIA PROPERTIES LLP

27 TOWER COURT,BROMYARD,HR7 4PN

Number:OC421816
Status:ACTIVE
Category:Limited Liability Partnership

SILVER PRESS DESIGNS LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:09966904
Status:ACTIVE
Category:Private Limited Company

SXP SOLUTIONS LIMITED

18 EAST PARADE,STOCKTON-ON-TEES,TS21 3AX

Number:09693055
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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