Advanced company searchLink opens in new window

SWAFIELD SUCCESSFUL LTD

Company number 09148791

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
13 Feb 2023 AA Micro company accounts made up to 31 July 2022
21 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
20 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
20 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 20 December 2022
20 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 December 2022
09 Aug 2022 AD01 Registered office address changed from 220 North Hyde Lane Southall UB2 5SE United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 August 2022
09 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 August 2022
09 Aug 2022 PSC07 Cessation of Pamela Chonk as a person with significant control on 8 August 2022
09 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 August 2022
09 Aug 2022 TM01 Termination of appointment of Pamela Chonk as a director on 8 August 2022
18 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 July 2021
18 Nov 2021 AD01 Registered office address changed from 48 Aldergrove Gardens Hounslow TW3 3DL United Kingdom to 220 North Hyde Lane Southall UB2 5SE on 18 November 2021
18 Nov 2021 PSC01 Notification of Pamela Chonk as a person with significant control on 24 September 2021
18 Nov 2021 PSC07 Cessation of Mercy Fernandes as a person with significant control on 24 September 2021
18 Nov 2021 AP01 Appointment of Ms Pamela Chonk as a director on 24 September 2021
18 Nov 2021 TM01 Termination of appointment of Mercy Fernandes as a director on 24 September 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
11 Mar 2021 AA Micro company accounts made up to 31 July 2020
31 Dec 2020 AD01 Registered office address changed from 6 Seawell Road Corby NN17 3LW United Kingdom to 48 Aldergrove Gardens Hounslow TW3 3DL on 31 December 2020