- Company Overview for SWELLCAP LIMITED (08523836)
- Filing history for SWELLCAP LIMITED (08523836)
- People for SWELLCAP LIMITED (08523836)
- More for SWELLCAP LIMITED (08523836)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | TM01 | Termination of appointment of Rebecca Charlotte Darwin Cronin as a director on 1 January 2021 | |
25 Mar 2022 | PSC07 | Cessation of Rebecca Charlotte Darwin Cronin as a person with significant control on 1 January 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to Ground Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 11 February 2020 | |
15 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Paul David Cronin on 12 April 2017 | |
15 May 2017 | CH01 | Director's details changed for Mrs Rebecca Charlotte Darwin Cronin on 12 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh GL56 0LA to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 14 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|