Advanced company searchLink opens in new window

SWORDFISH NEWCO 3 LIMITED

Company number 11160320

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
01 Feb 2021 PSC05 Change of details for Intagroup Limited as a person with significant control on 1 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Andrew David Frowen on 1 January 2021
01 Feb 2021 CH03 Secretary's details changed for Mr Andrew David Frowen on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mrs Katherine Anne Frowen on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mrs Katherine Anne Frowen on 1 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Andrew David Frowen on 1 January 2021
01 Feb 2021 AD01 Registered office address changed from 9 the Courtyard Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to The Old Vicarage 1 Barton Road Barlestone Nuneaton Leicestershire CV13 0EP on 1 February 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-10
27 Jan 2021 CONNOT Change of name notice
03 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
30 Jan 2020 PSC05 Change of details for Intagroup Limited as a person with significant control on 1 January 2020
30 Jan 2020 CH01 Director's details changed for Mrs Katherine Anne Frowen on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Andrew David Frowen on 1 January 2020
30 Jan 2020 CH03 Secretary's details changed for Mr Andrew David Frowen on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Andrew David Frowen on 1 January 2020
30 Jan 2020 CH01 Director's details changed for Mrs Katherine Anne Frowen on 1 January 2020
11 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
09 Apr 2018 AD01 Registered office address changed from 5 Bradgate Road Hinckley Leicestershire LE10 1LA England to 9 the Courtyard Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 9 April 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 PSC07 Cessation of Andrew Frowen as a person with significant control on 8 February 2018