Advanced company searchLink opens in new window

SWEDLUX TRADING LTD.

Company number 07005983

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 12 November 2013
09 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
18 Feb 2013 AR01 Annual return made up to 1 September 2012 with full list of shareholders
15 Feb 2013 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 11 February 2013
15 Feb 2013 AP01 Appointment of Ms Larysa Petrenko as a director on 11 February 2013
15 Feb 2013 TM01 Termination of appointment of Trendmax Inc. as a director on 11 January 2013
15 Feb 2013 TM01 Termination of appointment of Youngsam Kim as a director on 11 February 2013
24 Jan 2013 AA Total exemption full accounts made up to 30 September 2012
03 Nov 2012 TM01 Termination of appointment of Fynel Limited as a director on 3 October 2012
03 Nov 2012 AP02 Appointment of Trendmax Inc. as a director on 3 October 2012
03 Nov 2012 CH04 Secretary's details changed for Starwell International Ltd. on 3 January 2011
03 Nov 2012 CH02 Director's details changed for Fynel Limited on 3 January 2012
23 May 2012 AA Accounts made up to 30 September 2011
23 Jan 2012 AP01 Appointment of Mr. Youngsam Kim as a director on 3 December 2011
20 Jan 2012 TM01 Termination of appointment of Danny Banger as a director on 3 December 2011
08 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
23 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
21 Jan 2011 AA Accounts made up to 30 September 2010
03 Nov 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
10 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
01 Sep 2009 NEWINC Incorporation