- Company Overview for SWALLET INTERNATIONAL TRADING CO., LIMITED (09094960)
- Filing history for SWALLET INTERNATIONAL TRADING CO., LIMITED (09094960)
- People for SWALLET INTERNATIONAL TRADING CO., LIMITED (09094960)
- More for SWALLET INTERNATIONAL TRADING CO., LIMITED (09094960)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
15 Aug 2019 | CH01 | Director's details changed for Hongyan Wang on 15 August 2019 | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
20 Jun 2018 | CH04 | Secretary's details changed for Star Ocean Int'l Consultancy (Uk) Ltd on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 20 June 2018 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
22 May 2017 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 18 May 2017 | |
20 May 2017 | AP04 | Appointment of Star Ocean Int'l Consultancy (Uk) Ltd as a secretary on 18 May 2017 | |
20 May 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 20 May 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 13 February 2017 | |
03 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
04 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | AP04 | Appointment of Uk Int'l Company Service Ltd as a secretary on 19 May 2015 | |
25 May 2015 | AD01 | Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England to 34 Wardour Street London W1D 6QS on 25 May 2015 | |
25 May 2015 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 19 May 2015 | |
20 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-20
|