Advanced company searchLink opens in new window

THE SWAN COLLECTION LIMITED

Company number 05964821

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2017 DS01 Application to strike the company off the register
22 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Jun 2017 SH20 Statement by Directors
09 Jun 2017 SH19 Statement of capital on 9 June 2017
  • GBP 3,260.00
09 Jun 2017 CAP-SS Solvency Statement dated 01/06/17
09 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2017 AP01 Appointment of Mr Sandeep Atwal as a director on 3 June 2017
01 Jun 2017 TM01 Termination of appointment of Jessica Kate Harris as a director on 1 January 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2017 AP03 Appointment of Mr Sandeep Atwal as a secretary on 1 July 2016
26 Apr 2017 TM01 Termination of appointment of Martyna Ewa Lata as a director on 1 July 2016
26 Apr 2017 TM02 Termination of appointment of Martyna Lata as a secretary on 1 July 2016
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Jun 2016 AA Group of companies' accounts made up to 28 December 2015
07 Mar 2016 MR01 Registration of charge 059648210008, created on 29 February 2016
01 Mar 2016 SH08 Change of share class name or designation
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2016 MR01 Registration of charge 059648210007, created on 29 December 2015
07 Jan 2016 CH01 Director's details changed for Christopher Diccon Stockwell Wright on 7 January 2016
23 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,260,000
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Peter Robert Cornwell as a director on 8 September 2015