Advanced company searchLink opens in new window

SWORDFISH STUDIOS LIMITED

Company number 04523421

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Oct 2012 MA Memorandum and Articles of Association
18 Oct 2012 SH20 Statement by Directors
18 Oct 2012 CAP-SS Solvency Statement dated 15/10/12
18 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share premium cancelled 05/10/2012
18 Oct 2012 SH19 Statement of capital on 18 October 2012
  • GBP 1.00
04 May 2012 AP03 Appointment of Ian Mattingly as a secretary on 17 April 2012
20 Apr 2012 AP01 Appointment of Mr Paul Nicholas Bland as a director on 17 April 2012
20 Apr 2012 AP01 Appointment of Mr Ian Dennis Mattingly as a director on 17 April 2012
20 Apr 2012 TM01 Termination of appointment of George Rose as a director on 17 April 2012
20 Apr 2012 TM01 Termination of appointment of Jay Komas as a director on 17 April 2012
20 Apr 2012 TM01 Termination of appointment of Jean Francois Grollemund as a director on 17 April 2012
20 Apr 2012 TM02 Termination of appointment of Jay Komas as a secretary on 17 April 2012
06 Apr 2011 AC92 Restoration by order of the court
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2009 DS01 Application to strike the company off the register
28 Mar 2009 287 Registered office changed on 28/03/2009 from 9TH floor tricorn house 51-53 hagley road birmingham B16 8TP
21 Dec 2008 288a Director appointed george rose
19 Nov 2008 288b Appointment Terminated Director and Secretary trevor williams
19 Nov 2008 288a Director and secretary appointed jay komas
31 Oct 2008 288b Appointment Terminated Director peter della penna