- Company Overview for SWAN RETAIL (G7) LTD (02763387)
- Filing history for SWAN RETAIL (G7) LTD (02763387)
- People for SWAN RETAIL (G7) LTD (02763387)
- Charges for SWAN RETAIL (G7) LTD (02763387)
- More for SWAN RETAIL (G7) LTD (02763387)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
17 Jun 2020 | CH01 | Director's details changed for Mr David Antony Price on 10 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
18 Sep 2018 | TM01 | Termination of appointment of a director | |
17 Sep 2018 | TM01 | Termination of appointment of Gareth Owen Luker as a director on 14 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Christopher Norman Harrison as a director on 14 September 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Christopher Marsden Jones as a director on 14 October 2016 | |
04 Oct 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 January 2017 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Nov 2015 | TM01 | Termination of appointment of Keith Reginald Lucas as a director on 31 October 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | CERTNM |
Company name changed G7 computer services LIMITED\certificate issued on 23/06/15
|
|
15 Jun 2015 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Neil James Biltcliffe as a director on 31 December 2014 |