Advanced company searchLink opens in new window

SWAMI RETAIL LTD

Company number 11922705

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)
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2023 DS01 Application to strike the company off the register
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 AP03 Appointment of Mr Naineshkumar Dipakkumar Patel as a secretary on 15 December 2022
21 Dec 2022 PSC07 Cessation of Sanjaykumar Patel as a person with significant control on 15 December 2022
21 Dec 2022 PSC01 Notification of Naineshkumar Dipakkumar Patel as a person with significant control on 15 December 2022
21 Dec 2022 AD01 Registered office address changed from 220-222 Chichester Road Bognor Regis PO21 5BE England to 104 Chichester Road Bognor Regis PO21 5AA on 21 December 2022
21 Dec 2022 TM02 Termination of appointment of Sanjaykumar Patel as a secretary on 15 December 2022
21 Dec 2022 TM01 Termination of appointment of Sanjaykumar Patel as a director on 15 December 2022
21 Dec 2022 AP01 Appointment of Mr Naineshkumar Dipakkumar Patel as a director on 15 December 2022
23 Nov 2022 DS02 Withdraw the company strike off application
29 Oct 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
02 Jan 2022 AA Micro company accounts made up to 31 March 2021
19 Jul 2021 AA Micro company accounts made up to 31 March 2020
19 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
16 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 220-222 Chichester Road Bognor Regis PO21 5BE England to 220-222 Chichester Road Bognor Regis PO21 5BE on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from 109-113 Sultan Road Portsmouth PO2 7AS England to 220-222 Chichester Road Bognor Regis PO21 5BE on 27 February 2020
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2020 DS01 Application to strike the company off the register
26 Apr 2019 AD01 Registered office address changed from 109-113 Sultan Road Portsmouth PO2 7AS England to 109-113 Sultan Road Portsmouth PO2 7AS on 26 April 2019
26 Apr 2019 AD01 Registered office address changed from 112 the Hornet Chichester PO19 7JR United Kingdom to 109-113 Sultan Road Portsmouth PO2 7AS on 26 April 2019