Advanced company searchLink opens in new window

SWIMPORT LIMITED

Company number 03995727

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
17 May 2013 CH01 Director's details changed for Miss. Faye Redmond on 11 September 2012
17 May 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
17 May 2013 AD01 Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 May 2013
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
11 Jun 2012 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 6 November 2009
11 Jun 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 November 2009
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 1
14 Dec 2009 AP03 Appointment of Kingsley Secretaries Limited as a secretary
14 Dec 2009 TM02 Termination of appointment of Cb Secretaries Limited as a secretary
14 Dec 2009 AP01 Appointment of Miss Faye Redmond as a director
14 Dec 2009 TM01 Termination of appointment of Cb Directors Limited as a director
03 Dec 2009 AD01 Registered office address changed from PO Box 48713 Enterprise House 21-23 Buckle Street London E1 8XZ on 3 December 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
27 May 2009 363a Return made up to 17/05/09; full list of members
17 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Jun 2008 363a Return made up to 17/05/08; full list of members