- Company Overview for THE SWAN COLLECTION LIMITED (05964821)
- Filing history for THE SWAN COLLECTION LIMITED (05964821)
- People for THE SWAN COLLECTION LIMITED (05964821)
- Charges for THE SWAN COLLECTION LIMITED (05964821)
- More for THE SWAN COLLECTION LIMITED (05964821)
| 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 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Jul 2017 | DS01 | Application to strike the company off the register | |
| 22 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
| 12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
| 09 Jun 2017 | SH20 | Statement by Directors | |
| 09 Jun 2017 | SH19 |
Statement of capital on 9 June 2017
|
|
| 09 Jun 2017 | CAP-SS | Solvency Statement dated 01/06/17 | |
| 09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
| 06 Jun 2017 | AP01 | Appointment of Mr Sandeep Atwal as a director on 3 June 2017 | |
| 01 Jun 2017 | TM01 | Termination of appointment of Jessica Kate Harris as a director on 1 January 2017 | |
| 27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
| 27 Apr 2017 | AP03 | Appointment of Mr Sandeep Atwal as a secretary on 1 July 2016 | |
| 26 Apr 2017 | TM01 | Termination of appointment of Martyna Ewa Lata as a director on 1 July 2016 | |
| 26 Apr 2017 | TM02 | Termination of appointment of Martyna Lata as a secretary on 1 July 2016 | |
| 25 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
| 29 Jun 2016 | AA | Group of companies' accounts made up to 28 December 2015 | |
| 07 Mar 2016 | MR01 | Registration of charge 059648210008, created on 29 February 2016 | |
| 01 Mar 2016 | SH08 | Change of share class name or designation | |
| 01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 12 Jan 2016 | MR01 | Registration of charge 059648210007, created on 29 December 2015 | |
| 07 Jan 2016 | CH01 | Director's details changed for Christopher Diccon Stockwell Wright on 7 January 2016 | |
| 23 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
| 14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
| 21 Sep 2015 | TM01 | Termination of appointment of Peter Robert Cornwell as a director on 8 September 2015 |