Advanced company searchLink opens in new window

SWORDFISH CAPITAL SERVICES LIMITED

Company number 06449420

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
05 Jan 2018 AD01 Registered office address changed from Berkeley Square House 3rd Floor Berkeley Square London W1J 6BU to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 5 January 2018
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
22 Dec 2017 LIQ01 Declaration of solvency
07 Dec 2017 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Ishan Saksena as a director on 1 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
16 Dec 2016 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
16 Dec 2016 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 150,002
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 25/11/2015.
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,002
02 May 2014 AA Group of companies' accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150,002
10 Oct 2013 TM01 Termination of appointment of Munir Hussain as a director
10 Oct 2013 TM01 Termination of appointment of Amit Bhatia as a director
10 Oct 2013 AP01 Appointment of Ishan Saksena as a director