- Company Overview for SWORDFISH STUDIOS LIMITED (04523421)
- Filing history for SWORDFISH STUDIOS LIMITED (04523421)
- People for SWORDFISH STUDIOS LIMITED (04523421)
- Charges for SWORDFISH STUDIOS LIMITED (04523421)
- More for SWORDFISH STUDIOS LIMITED (04523421)
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
|
|
18 Oct 2012 | SH19 |
Statement of capital on 18 October 2012
|
|
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 |