SMALLWORLD CABLE LIMITED

05679836
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
10 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
09 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
08 Apr 2020 officers Appointment of director (Mr Roderick Gregor Mcneil) 2 Buy now
08 Apr 2020 officers Termination of appointment of director (William Thomas Castell) 1 Buy now
29 Oct 2019 officers Appointment of director (Mr William Thomas Castell) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Robert Dominic Dunn) 1 Buy now
22 Aug 2019 insolvency Liquidation Voluntary Defer Dissolution 1 Buy now
25 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
30 May 2018 address Move Registers To Sail Company With New Address 2 Buy now
30 May 2018 address Change Sail Address Company With New Address 2 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 May 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 May 2018 resolution Resolution 1 Buy now
13 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
13 Apr 2018 insolvency Solvency Statement dated 06/04/18 1 Buy now
13 Apr 2018 resolution Resolution 2 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 accounts Annual Accounts 19 Buy now
05 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 80 Buy now
05 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
23 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 22 Buy now
15 Aug 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 85 Buy now
15 Aug 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
05 Jul 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 17 Buy now
14 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 94 Buy now
14 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
01 Jul 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
15 Apr 2014 officers Termination of appointment of director (Caroline Withers) 1 Buy now
15 Apr 2014 officers Appointment of director (Mine Ozkan Hifzi) 2 Buy now
28 Feb 2014 resolution Resolution 8 Buy now
28 Feb 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2014 officers Appointment of director (Robert Dominic Dunn) 2 Buy now
18 Feb 2014 officers Termination of appointment of secretary (Annabel Durnford) 1 Buy now
18 Feb 2014 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
18 Feb 2014 officers Appointment of secretary (Gillian Elizabeth James) 2 Buy now
18 Feb 2014 officers Termination of appointment of director (David Durnford) 1 Buy now
18 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 accounts Annual Accounts 8 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 9 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 9 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
29 Jun 2011 accounts Annual Accounts 9 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 9 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Nov 2009 officers Change of particulars for director (David Peter Durnford) 2 Buy now
16 Nov 2009 officers Change of particulars for secretary (Annabel Dawn Durnford) 1 Buy now
11 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2009 resolution Resolution 2 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from, richard house, winckley square, preston, lancashire, PR1 3HP 1 Buy now
11 Feb 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
07 Feb 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 8 Buy now
21 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
30 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2007 capital Ad 20/01/06-20/01/06 £ si 1300000@1.00=1300000 1 Buy now
16 Feb 2007 annual-return Return made up to 18/01/07; full list of members 3 Buy now
10 Mar 2006 resolution Resolution 32 Buy now
08 Mar 2006 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
22 Jan 2006 officers New secretary appointed 1 Buy now
22 Jan 2006 officers New director appointed 1 Buy now
22 Jan 2006 officers Director resigned 1 Buy now
22 Jan 2006 officers Secretary resigned 1 Buy now
18 Jan 2006 incorporation Incorporation Company 31 Buy now