- Company Overview for ACCELERANT CAPITAL LIMITED (13004590)
- Filing history for ACCELERANT CAPITAL LIMITED (13004590)
- People for ACCELERANT CAPITAL LIMITED (13004590)
- More for ACCELERANT CAPITAL LIMITED (13004590)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | AD01 | Registered office address changed from 51 Peckham Road Peckham Road London SE5 8UP England to 5 Balfour Place Balfour Place London W1K 2AU on 16 May 2023 | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | AA | Micro company accounts made up to 12 May 2022 | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
14 Jun 2022 | AP01 | Appointment of Mr Toby Meagher as a director on 1 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 27 Bentley House Peckham Road London SE5 7NB England to 51 Peckham Road Peckham Road London SE5 8UP on 14 June 2022 | |
13 Jun 2022 | PSC07 | Cessation of Swish a Ltd as a person with significant control on 2 May 2022 | |
13 Jun 2022 | PSC01 | Notification of Toby Meagher as a person with significant control on 2 May 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Cliff Beckham as a director on 2 May 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 35 Esher Park Avenue Esher Park Avenue Esher KT10 9NX England to 27 Bentley House Peckham Road London SE5 7NB on 15 February 2022 | |
17 Nov 2021 | CERTNM |
Company name changed swishshop LTD\certificate issued on 17/11/21
|
|
16 Nov 2021 | AD01 | Registered office address changed from 37 Meadow Brook Close Normanton WF6 1TG England to 35 Esher Park Avenue Esher Park Avenue Esher KT10 9NX on 16 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
09 Nov 2021 | AP01 | Appointment of Mr Cliff Beckham as a director on 9 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of James Mitchell Klaassen White as a director on 9 November 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Abigail Christina Pengelly as a director on 16 September 2021 | |
29 May 2021 | AA | Total exemption full accounts made up to 12 May 2021 | |
28 May 2021 | AA01 | Previous accounting period shortened from 17 March 2022 to 12 May 2021 | |
27 Mar 2021 | AA | Total exemption full accounts made up to 17 March 2021 | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 17 March 2021 |