Advanced company searchLink opens in new window

ASMALLWORLD LTD

Company number 03728679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
04 May 2017 AD01 Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017
03 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
13 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Apr 2016 AA Micro company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 TM02 Termination of appointment of Patrique Liotard-Vogt as a secretary on 1 March 2016
22 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to 107 Old Woolwich Road Greenwich London SE10 9PP
11 Jun 2014 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 11 June 2014
30 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 Mar 2014 CH01 Director's details changed for Mr Patrique Liotard-Vogt on 9 March 2014
17 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
23 Aug 2013 TM01 Termination of appointment of Alexander Stahel as a director
25 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
07 Nov 2011 AD01 Registered office address changed from 6 Princedale Road London W11 4NJ England on 7 November 2011