Advanced company searchLink opens in new window

SW1 COMPUTER SUPPLIES LIMITED

Company number 06769438

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
06 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
06 Jan 2011 AD01 Registered office address changed from 276-280 Stapleton Road Easton Bristol Avon BS5 0NW on 6 January 2011
31 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
10 Mar 2010 CONNOT Change of name notice
15 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Nasser Hakim on 9 December 2009
14 Apr 2009 88(2) Ad 13/12/08-14/03/09 gbp si 9@1=9 gbp ic 1/10
02 Apr 2009 287 Registered office changed on 02/04/2009 from cedar house hazell drive newport gwent NP10 8FY
01 Apr 2009 288a Director appointed nasser hakim
05 Feb 2009 MA Memorandum and Articles of Association
24 Jan 2009 CERTNM Company name changed swi marketing LTD\certificate issued on 27/01/09
20 Jan 2009 225 Accounting reference date shortened from 31/12/2009 to 30/11/2009
09 Dec 2008 NEWINC Incorporation