- Company Overview for SWORDFISH HOSTING LIMITED (06838699)
- Filing history for SWORDFISH HOSTING LIMITED (06838699)
- People for SWORDFISH HOSTING LIMITED (06838699)
- More for SWORDFISH HOSTING LIMITED (06838699)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2015 | DS01 | Application to strike the company off the register | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
07 Jan 2015 | AD01 | Registered office address changed from 27 Renals Way Calverton Nottingham Nottinghamshire NG14 6PH to C/O Bytemark Hosting 2 2 Opus Avenue Nether Poppleton York YO26 6BL on 7 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Richard Paul Marriott as a director on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Matthew Edward Bloch as a director on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Peter Richard Taphouse as a director on 6 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 May 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
26 May 2013 | CH01 | Director's details changed for Mr Richard Paul Marriott on 10 September 2012 | |
28 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ United Kingdom on 28 September 2012 | |
02 May 2012 | AD01 | Registered office address changed from Hobson & Co 37 Wollaton Road Beeston Nottingham NG9 2NG on 2 May 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Stuart Harper as a director | |
01 Nov 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders |