- Company Overview for SWANSEAIT LIMITED (07637869)
- Filing history for SWANSEAIT LIMITED (07637869)
- People for SWANSEAIT LIMITED (07637869)
- Insolvency for SWANSEAIT LIMITED (07637869)
- More for SWANSEAIT LIMITED (07637869)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | AD01 | Registered office address changed from 1 Charlesville Place Neath West Glamorgan SA11 1PY Wales to 8 the Parade Neath SA11 1PU on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Kieran John Davies as a director on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Rebecca Elizabeth Parkin as a director on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Robert Paul Harris as a director on 22 June 2018 | |
13 Jun 2018 | O/C STAY | Order of court to stay winding up | |
30 Nov 2016 | COCOMP | Order of court to wind up | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AP01 | Appointment of Mr Robert Paul Harris as a director on 15 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Kieran John Davies as a director on 15 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Miss Rebecca Elizabeth Parkin as a director on 15 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Sascha Lopez on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Aaron Paul Trevallion as a director on 15 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
02 Sep 2015 | AD01 | Registered office address changed from C/O Swansea It Ltd T/a Blue Telecom Princess House Princess Way Swansea SA1 3LW to 1 Charlesville Place Neath West Glamorgan SA11 1PY on 2 September 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
17 May 2014 | CH01 | Director's details changed for Mr Sascha Lopez on 1 May 2014 | |
17 May 2014 | CH01 | Director's details changed for Mr Aaron Paul Trevallion on 1 May 2014 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off |