- Company Overview for SWCP LIMITED (05761091)
- Filing history for SWCP LIMITED (05761091)
- People for SWCP LIMITED (05761091)
- Charges for SWCP LIMITED (05761091)
- More for SWCP LIMITED (05761091)
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 |