Advanced company searchLink opens in new window

N-WEB LIMITED

Company number SC306531

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
29 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Oct 2019 AD01 Registered office address changed from Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX to Grandholm Mill Grandholm Mill, Gradholm Village Bridge of Don Aberdeen AB22 8BB on 31 October 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN Scotland to Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX on 15 February 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2018 AA Micro company accounts made up to 31 March 2017
11 Jan 2018 CS01 Confirmation statement made on 9 August 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 9 August 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Joyce Ann Scott as a director on 31 October 2016
19 Jul 2016 AP01 Appointment of Mr Cameron Douglas Sim as a director on 5 July 2016
19 Jul 2016 AD01 Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on 19 July 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014