Advanced company searchLink opens in new window

SCHOOL WEBSITE LIMITED

Company number 06758223

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2019 DS01 Application to strike the company off the register
03 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 25/11/2017
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
15 Nov 2018 PSC02 Notification of Sw Studios Limited as a person with significant control on 2 December 2016
15 Nov 2018 PSC07 Cessation of Daniel Mark Clarke as a person with significant control on 2 December 2016
23 Oct 2018 CH01 Director's details changed for Mr Thomas Michael Manley on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Alok Singh on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Jon Moser on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from The Causeway 16 - 20 the Causeway Field Lane Teddington Middlesex TW11 0HE United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 October 2018
27 Sep 2018 AP01 Appointment of Mr James Francis Calabrese as a director on 25 September 2018
10 Aug 2018 TM01 Termination of appointment of Daniel Mark Clarke as a director on 1 August 2018
09 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information change) was registered on 19/12/2018.
16 May 2017 AP01 Appointment of Jon Moser as a director on 2 December 2016
13 Apr 2017 AP01 Appointment of Alok Singh as a director on 2 December 2016
13 Apr 2017 AP01 Appointment of Thomas Michael Manley as a director on 2 December 2016
31 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 25/11/16 Statement of Capital gbp 1
17 Nov 2016 AD01 Registered office address changed from Rowan House Field Lane Teddington Middlesex TW11 9BP to The Causeway 16 - 20 the Causeway Field Lane Teddington Middlesex TW11 0HE on 17 November 2016
01 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
05 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014