STARWEB LTD
Status | DISSOLVED |
Company No. | 09837058 |
Category | Private Limited Company |
Incorporated | 22 Oct 2015 |
Age | 8 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 9 months, 15 days |
SUMMARY
STARWEB LTD is an dissolved private limited company with number 09837058. It was incorporated 8 years, 6 months, 11 days ago, on 22 October 2015 and it was dissolved 9 months, 15 days ago, on 18 July 2023. The company address is 27 Hatton Avenue, Slough, SL2 1NE, Berkshire.
Company Fillings
Cessation of a person with significant control
Date: 28 Jan 2023
Action Date: 28 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roland Toth
Cessation date: 2023-01-28
Documents
Notification of a person with significant control
Date: 28 Jan 2023
Action Date: 28 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fiona Mcsweeney
Notification date: 2023-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2023
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Toth
Termination date: 2023-01-28
Documents
Appoint person director company with name date
Date: 28 Jan 2023
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Mcsweeney
Appointment date: 2022-10-09
Documents
Accounts with accounts type dormant
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: 27 Hatton Avenue Slough Berkshire SL2 1NE
Old address: Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD
Change date: 2022-11-24
Old address: Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD United Kingdom
Documents
Gazette filings brought up to date
Date: 24 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: Unit 15, Cavendish Centre Winnall Close Winchester SO23 0LB United Kingdom
New address: Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: Unit 6C Scyllia Industrial Estates Winnall Valley Road Winchester SO23 0LD United Kingdom
Change date: 2018-06-28
New address: Unit 15, Cavendish Centre Winnall Close Winchester SO23 0LB
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Toth
Cessation date: 2017-11-01
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Toth
Termination date: 2017-11-01
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rolan Toth
Change date: 2017-10-01
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-01
Psc name: Rolan Toth
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Roland Toth
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-11-01
New address: Unit 6C Scyllia Industrial Estates Winnall Valley Road Winchester SO23 0LD
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-31
Officer name: Mr Adrian Toth
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL018113 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 PHOENIX POINT,LONDON,SE28 8GR
Number: | 11349443 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLEA STYAL ROAD,CHEADLE,SK8 4JQ
Number: | 06842464 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 07451806 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE,EAST FINCHLEY,N2 8EY
Number: | 10162324 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-16 HAMMOND CLOSE,ESTATE NUNEATON,CV11 6RY
Number: | 05586445 |
Status: | ACTIVE |
Category: | Private Limited Company |