- Company Overview for SWAN VIEW LIMITED (11631437)
- Filing history for SWAN VIEW LIMITED (11631437)
- People for SWAN VIEW LIMITED (11631437)
- Charges for SWAN VIEW LIMITED (11631437)
- More for SWAN VIEW LIMITED (11631437)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
26 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Oct 2021 | AD01 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ England to Hillview House 2nd Floor, Hillview House 1 Hallswelle Parade London NW11 0DL on 29 October 2021 | |
21 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
21 May 2019 | MR01 | Registration of charge 116314370001, created on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 10 Lloyd’S Avenue Lloyd's Avenue London EC3N 3AJ England to 10 Lloyd's Avenue London EC3N 3AJ on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 10 Lloyd’S Avenue Lloyd's Avenue London EC3N 3AJ on 8 May 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | PSC01 | Notification of Ashley Prager as a person with significant control on 10 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Ashley Prager as a director on 10 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Darren Symes as a director on 10 January 2019 | |
11 Jan 2019 | PSC07 | Cessation of Darren Symes as a person with significant control on 10 January 2019 | |
19 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-19
|