Advanced company searchLink opens in new window

SWT SYSTEMS LIMITED

Company number 12348644

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)
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
  • GBP 94.45
12 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2020 SH06 Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 19.44
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
  • GBP 4.45
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
  • GBP 100
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 23/06/2021 as it was factually inaccurate or derived from something factually inaccurate.