Advanced company searchLink opens in new window

SWAN RETAIL (G7) LTD

Company number 02763387

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 626
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
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