Advanced company searchLink opens in new window

SWCP LIMITED

Company number 05761091

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
30 Sep 2020 AA Full accounts made up to 31 December 2019
09 Jul 2020 AD01 Registered office address changed from 54 Jermyn Street London SW1Y 6LX United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 July 2020
24 Jun 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
04 Feb 2020 AA Full accounts made up to 31 December 2018
22 Nov 2019 TM01 Termination of appointment of Sonia Bhasin-Woods as a director on 21 November 2019
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 AA Full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with updates
01 Jun 2018 TM01 Termination of appointment of Timothy Stephen Roniger as a director on 20 October 2017
31 May 2018 TM01 Termination of appointment of Joachim Walter Gottschalk as a director on 20 October 2017
31 May 2018 AP01 Appointment of Ms Sonia Bhasin as a director on 20 October 2017
31 May 2018 AP01 Appointment of Mr Pierre Udriot as a director on 20 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 54 Jermyn Street London SW1Y 6LX on 6 September 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
05 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015