- Company Overview for SWIMSHAK LTD (09375944)
- Filing history for SWIMSHAK LTD (09375944)
- People for SWIMSHAK LTD (09375944)
- More for SWIMSHAK LTD (09375944)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | AD01 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 52 Oakley Road Bromham Bedford MK43 8HZ on 18 September 2023 | |
13 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
30 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Phillipa Anne Race on 1 December 2021 | |
11 Jan 2022 | PSC04 | Change of details for Mrs Phillipa Anne Race as a person with significant control on 1 December 2021 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 22 May 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
03 Jan 2018 | PSC04 | Change of details for Mr Alan Brooke Powell as a person with significant control on 2 July 2017 | |
03 Jan 2018 | PSC07 | Cessation of Patricia Powell as a person with significant control on 2 July 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Patricia Powell as a director on 2 July 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |