- Company Overview for SWAMI RETAIL LTD (11922705)
- Filing history for SWAMI RETAIL LTD (11922705)
- People for SWAMI RETAIL LTD (11922705)
- More for SWAMI RETAIL LTD (11922705)
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 |