- Company Overview for SWARFEDALE LIMITED (04985036)
- Filing history for SWARFEDALE LIMITED (04985036)
- People for SWARFEDALE LIMITED (04985036)
- More for SWARFEDALE LIMITED (04985036)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2023 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Mar 2021 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Finchale House Belmont Business Park Durham DH1 1TW on 17 March 2021 | |
17 Mar 2021 | AP04 | Appointment of Ribchesters Limited as a secretary on 15 March 2021 | |
17 Mar 2021 | TM02 | Termination of appointment of Premium Secretaries Limited as a secretary on 15 March 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Jerome Jean-Michel Linel as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Laurent Eugene Roger Linel as a person with significant control on 6 April 2016 | |
02 May 2017 | AD01 | Registered office address changed from Suite 123, Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued |