- Company Overview for N-WEB LIMITED (SC306531)
- Filing history for N-WEB LIMITED (SC306531)
- People for N-WEB LIMITED (SC306531)
- More for N-WEB LIMITED (SC306531)
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
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |