- Company Overview for SWAGALICIOUS LIMITED (09607173)
- Filing history for SWAGALICIOUS LIMITED (09607173)
- People for SWAGALICIOUS LIMITED (09607173)
- More for SWAGALICIOUS LIMITED (09607173)
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) |
---|---|---|---|
30 Sep 2024 | AD01 | Registered office address changed from 1 Lister Street Dudley Hill Bradford BD4 9PQ England to Ground Floor Old Gate Mill North Wing Bradford West Yorkshire BD3 0DH on 30 September 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
02 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 26 May 2020 | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | PSC04 | Change of details for Mrs Nicola Gentry as a person with significant control on 29 November 2021 | |
18 Feb 2022 | CH01 | Director's details changed for Mrs Nicola Gentry on 29 November 2021 | |
18 Feb 2022 | PSC01 | Notification of Alfie Gentry as a person with significant control on 17 October 2019 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Alfie Gentry on 29 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 4 Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH England to 1 Lister Street Dudley Hill Bradford BD4 9PQ on 29 November 2021 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Nov 2020 | AP01 | Appointment of Mr Alfie Gentry as a director on 1 November 2020 | |
01 Nov 2020 | TM01 | Termination of appointment of Claire Gentry as a director on 1 November 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 Sep 2020 | PSC07 | Cessation of Claire Gentry as a person with significant control on 17 October 2019 | |
03 Jun 2020 | CS01 |
Confirmation statement made on 26 May 2020 with updates
|
|
21 Feb 2020 | AD01 | Registered office address changed from 3 Ashwood Gardens, Gildersome Morley Leeds LS27 7AS England to 4 Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH on 21 February 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates |