Advanced company searchLink opens in new window

SCANDINAVIAN WATER FILTERS LIMITED

Company number 10205098

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
22 Aug 2019 PSC04 Change of details for Mr Mark Robert Higson as a person with significant control on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Mark Robert Higson on 22 August 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
16 May 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
21 Sep 2017 CH01 Director's details changed for Mr Mark Robert Higson on 21 September 2017
24 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
23 Jan 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
02 Sep 2016 CH01 Director's details changed for Mr Mark Robert Higson on 2 September 2016
02 Sep 2016 AD01 Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham Bucks MK18 7DS England to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2 September 2016
06 Jul 2016 CH01 Director's details changed for Mr Mark Robert Higson on 6 July 2016
28 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted