- Company Overview for S.W. BIO LTD (06346197)
- Filing history for S.W. BIO LTD (06346197)
- People for S.W. BIO LTD (06346197)
- More for S.W. BIO LTD (06346197)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jul 2018 | PSC01 | Notification of Michael Hagen as a person with significant control on 12 July 2018 | |
12 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Michael Hagen on 29 June 2016 | |
10 Apr 2016 | CH04 | Secretary's details changed for Go Ahead Service Limited on 10 April 2016 | |
10 Apr 2016 | CH01 | Director's details changed for Mr Michael Hagen on 10 April 2016 | |
10 Apr 2016 | CH01 | Director's details changed for Sabine Cordier on 10 April 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
22 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
10 Dec 2014 | CERTNM |
Company name changed S.W. patentverwertungs LIMITED\certificate issued on 10/12/14
|
|
09 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Dec 2013 | CH01 | Director's details changed for Sabine Cordier on 4 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
07 Dec 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |