- Company Overview for SWAMF NOMINEE (1) LIMITED (04784128)
- Filing history for SWAMF NOMINEE (1) LIMITED (04784128)
- People for SWAMF NOMINEE (1) LIMITED (04784128)
- Charges for SWAMF NOMINEE (1) LIMITED (04784128)
- Insolvency for SWAMF NOMINEE (1) LIMITED (04784128)
- Registers for SWAMF NOMINEE (1) LIMITED (04784128)
- More for SWAMF NOMINEE (1) LIMITED (04784128)
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) |
---|---|---|---|
25 Mar 2019 | MR04 | Satisfaction of charge 13 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 37 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 21 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 15 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 12 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 7 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 42 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 30 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 27 in full | |
25 Mar 2019 | MR04 | Satisfaction of charge 10 in full | |
23 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
07 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Mar 2016 | AP01 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 | |
17 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
12 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to 33 Old Broad Street London EC2N 1HZ on 10 March 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Kerri Hunter as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of James Gerard Ferguson as a director on 31 December 2014 | |
15 Aug 2014 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 14 August 2014 |