- Company Overview for SWORDFISH TECH LTD (10336621)
- Filing history for SWORDFISH TECH LTD (10336621)
- People for SWORDFISH TECH LTD (10336621)
- More for SWORDFISH TECH LTD (10336621)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
10 Jul 2019 | AD01 | Registered office address changed from Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to Kingston House Lydiard Fields Swindon SN5 8UB on 10 July 2019 | |
13 May 2019 | AP01 | Appointment of Mr William Drake as a director on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Robert William Payne as a director on 13 May 2019 | |
13 May 2019 | PSC01 | Notification of William Drake as a person with significant control on 13 May 2019 | |
13 May 2019 | PSC07 | Cessation of Robert William Payne as a person with significant control on 13 May 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Robert William Payne on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr Robert William Payne as a person with significant control on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 14 Fairfax Street Bristol BS1 3DB England to Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 17 July 2017 | |
18 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-18
|