Advanced company searchLink opens in new window

SWOP2SHOP LIMITED

Company number 06796531

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2013 DS01 Application to strike the company off the register
23 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 108,943.95
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Nov 2010 SH06 Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 108,943.95
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 AP02 Appointment of The Matrix Model (Rs) Limited as a director
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 109,100.88
13 Aug 2010 TM01 Termination of appointment of Tracey Williams as a director
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100,335.41
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 87,835.41
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 70,335.41
05 Mar 2010 AD01 Registered office address changed from 19 Southwood Lane Cheltenham Gloucestershire GL50 2QH on 5 March 2010
05 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Kathryn Jane Jenkins on 31 January 2010
05 Mar 2010 CH01 Director's details changed for Zoe Ann Bawtree on 31 January 2010
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 47,804.94
10 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 34,804.94
26 Jan 2010 SH08 Change of share class name or designation
25 Jan 2010 CH01 Director's details changed for Tracey Marie Williams on 18 December 2009