- Company Overview for SWADE LIMITED (07323333)
- Filing history for SWADE LIMITED (07323333)
- People for SWADE LIMITED (07323333)
- Charges for SWADE LIMITED (07323333)
- More for SWADE LIMITED (07323333)
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
|
|
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
|
|
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
|
|
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
|
|
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 |