Advanced company searchLink opens in new window

SWEP BIOFUEL UK LIMITED

Company number 11377318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
30 Jun 2020 TM01 Termination of appointment of Knut Harald Jensseter Willand as a director on 28 May 2020
30 Jun 2020 PSC02 Notification of Swep Group Limited as a person with significant control on 6 April 2020
30 Jun 2020 PSC07 Cessation of Knut Harald Jensseter Willand as a person with significant control on 6 April 2020
30 Jun 2020 PSC07 Cessation of Steven Andrew Foreman as a person with significant control on 6 April 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
26 Jun 2020 AD01 Registered office address changed from Logix House Wrotham Road Meopham Kent DA13 0QB England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 June 2020
19 Mar 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from 54 Bath Street Gravesend Kent DA11 0DF United Kingdom to Logix House Wrotham Road Meopham Kent DA13 0QB on 15 January 2019
23 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-23
  • GBP 100