- Company Overview for SWP PROMOTIONS LIMITED (05223671)
- Filing history for SWP PROMOTIONS LIMITED (05223671)
- People for SWP PROMOTIONS LIMITED (05223671)
- More for SWP PROMOTIONS LIMITED (05223671)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 4 July 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Nov 2012 | AD01 | Registered office address changed from 55 Loudoun Road London United Kingdom NW8 0DL England on 12 November 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
12 Sep 2011 | CH03 | Secretary's details changed for Mitchell Anthony Thomas on 12 September 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
07 Feb 2011 | CH03 | Secretary's details changed for Mitchell Anthony Thomas on 7 February 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from 1 Sunset Drive Luton Bedfordshire LU2 7TN on 7 February 2011 | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |