- Company Overview for SWARBECK ASTUTE LTD (09572568)
- Filing history for SWARBECK ASTUTE LTD (09572568)
- People for SWARBECK ASTUTE LTD (09572568)
- More for SWARBECK ASTUTE LTD (09572568)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
08 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
09 Mar 2018 | AD01 | Registered office address changed from The Witchington Whilton Marina Whilton Locks Nr Daventry Northampton NN11 2NB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
09 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Peter Mccarthy as a director on 20 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Peter Mccarthy as a person with significant control on 20 February 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Peter Mccarthy on 11 October 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Scotchmers House the Street Earl Soham Woodbridge IP13 7RT United Kingdom to The Witchington Whilton Marina Whilton Locks Nr Daventry Northampton NN11 2NB on 27 November 2017 | |
27 Nov 2017 | PSC04 | Change of details for Peter Mccarthy as a person with significant control on 11 October 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 7 Carroll Gardens Wickford SS12 9DL United Kingdom to Scotchmers House the Street Earl Soham Woodbridge IP13 7RT on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Peter Mccarthy on 17 October 2016 | |
16 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Apr 2016 | AP01 | Appointment of Peter Mccarthy as a director on 18 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Thomas Beck as a director on 18 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 88 Stanley Road Radcliffe Manchester M26 4HG United Kingdom to 7 Carroll Gardens Wickford SS12 9DL on 28 April 2016 | |
27 Oct 2015 | AD01 | Registered office address changed from 21 Drydale Avenue Northampton NN3 2RL United Kingdom to 88 Stanley Road Radcliffe Manchester M26 4HG on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Peter Bland as a director on 15 October 2015 |