Advanced company searchLink opens in new window

SWEDISH BIOFUELS (IP) LIMITED

Company number 08824519

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
10 Jun 2020 AD01 Registered office address changed from 17 Chesham Street London SW1X 8nd England to 49 Green Lanes London N16 9BU on 10 June 2020
16 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
08 May 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 17 Chesham Street London SW1X 8nd England to 17 Chesham Street London SW1X 8nd on 8 February 2017
08 Feb 2017 AD01 Registered office address changed from 17 Chesham Street Chesham Street London SW1X 8nd England to 17 Chesham Street London SW1X 8nd on 8 February 2017
08 Feb 2017 AD01 Registered office address changed from 16 Thornton Place London W1H 1FL to 17 Chesham Street Chesham Street London SW1X 8nd on 8 February 2017
06 Feb 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
29 Sep 2014 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to 16 Thornton Place London W1H 1FL on 29 September 2014
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1