Advanced company searchLink opens in new window

SWARRATON PARTNERS (SLP) LIMITED

Company number 05972335

Filter by category

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Sep 2016 AAMD Amended accounts for a dormant company made up to 31 December 2014
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
13 Aug 2015 TM01 Termination of appointment of Christophe Henry Jungels-Winkler as a director on 11 August 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 25 Upper Brook Street London W1K 7QD on 20 May 2015
07 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Feb 2014 AP03 Appointment of Matthew John Turnock as a secretary
19 Feb 2014 TM02 Termination of appointment of Curzon Corporate Secretaries Limited as a secretary
17 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
25 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Christophe Henry Jungels-Winkler on 25 September 2012
19 Oct 2012 CH04 Secretary's details changed for Curzon Corporate Secretaries Limited on 25 September 2012
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Christophe Henry Jungels-Winkler on 24 September 2011
11 Oct 2011 CH01 Director's details changed for Stephen Henry Ralph Brooke on 24 September 2011
06 Oct 2011 CH01 Director's details changed for Christophe Henry Jungels Winkler on 8 September 2011