Advanced company searchLink opens in new window

SINK OR SWIM LIMITED

Company number 07618952

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
02 Dec 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Victoria Jade Harris as a director on 1 December 2020
16 Nov 2020 AP01 Appointment of Miss Phyllis Sian Willis as a director on 1 September 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
22 Apr 2020 CH01 Director's details changed for Miss Victoria Jade Harris on 22 April 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Nov 2019 AD01 Registered office address changed from 39 Sherwell Rise South Torquay TQ2 6NE England to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 21 November 2019
20 Nov 2019 CH01 Director's details changed for Miss Victoria Jade Harris on 20 November 2019
09 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
01 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Sep 2015 AD01 Registered office address changed from 21 Burn River Rise Torquay TQ2 7RH to 39 Sherwell Rise South Torquay TQ2 6NE on 17 September 2015
17 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
24 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Oct 2013 AD01 Registered office address changed from 113 Mariners Way Paignton Devon TQ3 1RX United Kingdom on 20 October 2013