Advanced company searchLink opens in new window

SWISHSTORES LTD

Company number 12426674

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2022 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
27 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 TM01 Termination of appointment of Yosef Rotner as a director on 10 February 2020
21 Jul 2021 PSC07 Cessation of Yosef Rotner as a person with significant control on 1 September 2020
10 Feb 2021 AP01 Appointment of Mr Yosef Rotner as a director on 10 February 2020
07 Feb 2021 PSC01 Notification of Yosef Rotner as a person with significant control on 1 September 2020
31 Jan 2021 TM01 Termination of appointment of Yosef Rotner as a director on 27 January 2020
31 Jan 2021 PSC07 Cessation of Yosef Rotner as a person with significant control on 27 January 2020
20 Jan 2021 AP01 Appointment of Mr Yosef Rotner as a director on 27 January 2020
20 Jan 2021 PSC01 Notification of Yosef Rotner as a person with significant control on 27 January 2020
18 Jan 2021 PSC07 Cessation of Yosef Rotner as a person with significant control on 1 October 2020
18 Jan 2021 TM01 Termination of appointment of Yosef Rotner as a director on 1 October 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
03 Sep 2020 TM01 Termination of appointment of Leah Jones as a director on 3 September 2020
03 Sep 2020 PSC07 Cessation of Leah Jones as a person with significant control on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Yosef Rotner as a director on 3 September 2020
03 Sep 2020 PSC01 Notification of Yosef Rotner as a person with significant control on 1 May 2020
03 Sep 2020 AD01 Registered office address changed from 37 Meadow Brook Close Normanton West Yorkshire WF6 1TG England to PO Box 6 51 Stamford Hill London N16 5SR on 3 September 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
19 May 2020 PSC07 Cessation of James Mitchell Klaassen White as a person with significant control on 1 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 TM01 Termination of appointment of James Mitchell Klaassen White as a director on 1 May 2020