- Company Overview for SWALE FINANCE LIMITED (00750200)
- Filing history for SWALE FINANCE LIMITED (00750200)
- People for SWALE FINANCE LIMITED (00750200)
- Charges for SWALE FINANCE LIMITED (00750200)
- More for SWALE FINANCE LIMITED (00750200)
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 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
03 Aug 2017 | TM01 | Termination of appointment of David Sidney Olsen as a director on 3 August 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
23 Mar 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
20 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
22 Jan 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 | |
21 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
29 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 Jan 2015 | CH01 | Director's details changed for Michael James Warnes on 27 January 2015 | |
28 Nov 2014 | CH01 | Director's details changed for Michael James Warnes on 10 November 2014 | |
03 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Michael James Warnes on 21 May 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 | |
13 Aug 2012 | AA | Full accounts made up to 30 November 2011 |