STARWEB LTD

27 Hatton Avenue, Slough, SL2 1NE, Berkshire
StatusDISSOLVED
Company No.09837058
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 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

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNESS CAPITAL LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL018113
Status:ACTIVE
Category:Limited Partnership

BACK-A-YARD GRILL LIMITED

46 PHOENIX POINT,LONDON,SE28 8GR

Number:11349443
Status:ACTIVE
Category:Private Limited Company

DESI CAFE LIMITED

BROOKLEA STYAL ROAD,CHEADLE,SK8 4JQ

Number:06842464
Status:ACTIVE
Category:Private Limited Company

ECOBUILDTOOLBOX LTD

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07451806
Status:ACTIVE
Category:Private Limited Company

FARRINGDON LAND LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:10162324
Status:ACTIVE
Category:Private Limited Company

GENUS IT LIMITED

15-16 HAMMOND CLOSE,ESTATE NUNEATON,CV11 6RY

Number:05586445
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