Advanced company searchLink opens in new window

SWARDGREEN LIMITED

Company number 01643515

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
13 Aug 2019 SH19 Statement of capital on 13 August 2019
  • GBP 13
06 Aug 2019 SH20 Statement by Directors
06 Aug 2019 CAP-SS Solvency Statement dated 30/07/19
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sum arising from reduction be credited to p/l 30/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
03 Jan 2019 PSC05 Change of details for Tullett Liberty (Futures Holdings) Limited as a person with significant control on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2018 CH01 Director's details changed for Mr Robin James Stewart on 17 July 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 TM02 Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
09 Nov 2016 AP03 Appointment of Tiffany Fern Brill as a secretary on 31 October 2016
09 Nov 2016 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016
16 Sep 2016 AAMD Amended accounts for a dormant company made up to 31 December 2015
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016
06 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13,006
17 May 2016 AP01 Appointment of Paul James Ashley as a director on 6 May 2016
23 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014