- Company Overview for SWALLOW DRINKS LIMITED (12794789)
- Filing history for SWALLOW DRINKS LIMITED (12794789)
- People for SWALLOW DRINKS LIMITED (12794789)
- More for SWALLOW DRINKS LIMITED (12794789)
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) |
---|---|---|---|
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Feb 2024 | AD01 | Registered office address changed from 4 Mason Mason Way Wainscott Rochester ME3 8GT England to Suite 14 Imperial Wharf Fulham Business Exhange the Boulevard Chelsea Harbour London SW6 2TL on 13 February 2024 | |
05 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
04 Dec 2023 | PSC01 | Notification of Makhan Singh Chohan as a person with significant control on 4 December 2023 | |
04 Dec 2023 | PSC07 | Cessation of Rickinder Singh Hare as a person with significant control on 4 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Makhan Singh Chohan as a director on 4 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Rickinder Singh Hare as a director on 4 December 2023 | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 May 2023 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
22 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | PSC03 | Notification of Rickinder Singh Hare as a person with significant control on 1 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Rickinder Singh Hare as a director on 1 April 2022 | |
09 Apr 2022 | TM01 | Termination of appointment of Jagdeep Singh Narll as a director on 7 March 2022 | |
09 Apr 2022 | PSC07 | Cessation of Jagdeep Singh Narll as a person with significant control on 7 March 2022 | |
09 Apr 2022 | AD01 | Registered office address changed from Flat 6 the Annexe 3 Junior Street Leicester LE1 4QF England to 4 Mason Mason Way Wainscott Rochester ME3 8GT on 9 April 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
02 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|