Company NameCigars Of The Web Limited
DirectorFrÉDÉRic Paul Marie-JosÉ Dechamps
Company StatusActive
Company Number10589093
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr FrÉDÉRic Paul Marie-JosÉ Dechamps
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleDirector Of Companies
Country of ResidenceBelgium
Correspondence Address20 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9RA
Director NameMr Manu Paul Harit
Date of BirthJuly 1992 (Born 31 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleCigar Sommelier
Country of ResidenceEngland
Correspondence Address424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ

Location

Registered Address20 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

6 October 2023Micro company accounts made up to 31 December 2022 (8 pages)
8 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 March 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
8 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
28 January 2022Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 20 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RA on 28 January 2022 (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
25 March 2021Director's details changed (2 pages)
15 March 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
25 February 2021Director's details changed for Mr Frédéric Paul Marie-José Dechamps on 28 January 2021 (2 pages)
25 February 2021Change of details for Mr Frédéric Paul Marie-José Dechamps as a person with significant control on 28 January 2021 (2 pages)
3 February 2021Cessation of Manu Paul Harit as a person with significant control on 2 March 2020 (1 page)
3 February 2021Termination of appointment of Manu Paul Harit as a director on 2 March 2020 (1 page)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
23 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
17 March 2020Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 17 March 2020 (1 page)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 August 2018Director's details changed for Mr Manu Paul Harit on 27 March 2018 (2 pages)
13 August 2018Change of details for Mr Manu Paul Harit as a person with significant control on 27 March 2018 (2 pages)
7 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
21 November 2017Registered office address changed from C/O Richard Almond 4th Floor, Greg's Buildings 1 Booth Street Manchester M2 4DU England to 123 Wellington Road South Stockport SK1 3th on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Richard Almond 4th Floor, Greg's Buildings 1 Booth Street Manchester M2 4DU England to 123 Wellington Road South Stockport SK1 3th on 21 November 2017 (1 page)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Change of share class name or designation (2 pages)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)