Advanced company searchLink opens in new window

SWANSEAIT LIMITED

Company number 07637869

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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