Advanced company searchLink opens in new window

SWADE LIMITED

Company number 07323333

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)
17 Aug 2018 PSC01 Notification of William Ernest Archer as a person with significant control on 20 April 2018
17 Aug 2018 PSC07 Cessation of Steven Archer as a person with significant control on 20 April 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2018 AP01 Appointment of Mr Paul Richard Davies as a director on 9 May 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 TM01 Termination of appointment of Steven Archer as a director on 15 May 2018
11 Dec 2017 TM01 Termination of appointment of William Ernest Archer as a director on 9 March 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
09 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
24 Jul 2014 AD01 Registered office address changed from 24 Queens Gardens London W2 3BD England to 108 Sandford Road Chelmsford CM2 6DH on 24 July 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Nov 2013 AP01 Appointment of Mr William Ernest Archer as a director
21 Aug 2013 AD01 Registered office address changed from 4 Farm Street London W1J 5RD England on 21 August 2013
07 Aug 2013 MR01 Registration of charge 073233330003
05 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 CH01 Director's details changed for Mr Steven Archer on 15 June 2013
21 Jun 2013 MR01 Registration of charge 073233330001
20 Jun 2013 MR01 Registration of charge 073233330002
07 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012