- Company Overview for SWT SYSTEMS LIMITED (12348644)
- Filing history for SWT SYSTEMS LIMITED (12348644)
- People for SWT SYSTEMS LIMITED (12348644)
- More for SWT SYSTEMS LIMITED (12348644)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | TM01 | Termination of appointment of Georgios Karimalis as a director on 26 August 2021 | |
12 Oct 2021 | RP05 | Registered office address changed to PO Box 4385, 12348644: Companies House Default Address, Cardiff, CF14 8LH on 12 October 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Christopher George Usher as a director on 7 June 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
12 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2020
|
|
05 Aug 2020 | SH03 | Purchase of own shares. | |
09 Jul 2020 | SH03 | Purchase of own shares. | |
03 Jul 2020 | TM01 | Termination of appointment of Steven Patrick Mccarthy as a director on 26 June 2020 | |
25 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2020
|
|
11 Jun 2020 | TM01 | Termination of appointment of Hadleigh Richard Austin Hobbs as a director on 7 June 2020 | |
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|