Advanced company searchLink opens in new window

SWALLOW DRINKS LIMITED

Company number 12794789

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted