- Company Overview for SWELLBOUND SERVICES LTD (08895364)
- Filing history for SWELLBOUND SERVICES LTD (08895364)
- People for SWELLBOUND SERVICES LTD (08895364)
- More for SWELLBOUND SERVICES LTD (08895364)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | AD01 | Registered office address changed from 27 Elm Drive Stretford Manchester M32 9AW United Kingdom to 58 Egerton Road North Manchester M21 0SQ on 5 March 2019 | |
21 Nov 2018 | AP01 | Notice of removal of a director | |
23 Oct 2018 | AD01 | Registered office address changed from Falcon Drive Cardiff Bay Cardiff CF10 4RU United Kingdom to 27 Elm Drive Stretford Manchester M32 9AW on 23 October 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
07 Aug 2018 | AD01 | Registered office address changed from 194 Great Western Street Manchester M14 4LH to Falcon Drive Cardiff Bay Cardiff CF10 4RU on 7 August 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from PO Box 4385 08895364: Companies House Default Address Cardiff CF14 8LH to 194 Great Western Street Manchester M14 4LH on 28 July 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Idris Noon as a director on 1 January 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Stephen May as a director on 1 January 2017 | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 21 February 2017 |