Advanced company searchLink opens in new window

PROJECT SWIM LIMITED

Company number 15213055

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2024 DS01 Application to strike the company off the register
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
28 Feb 2024 PSC04 Change of details for Mr Theodore Edward Naylor as a person with significant control on 26 January 2024
28 Feb 2024 PSC02 Notification of Kaymont Finance Limited as a person with significant control on 26 January 2024
02 Feb 2024 TM01 Termination of appointment of Christopher Stuart Bourne as a director on 2 February 2024
01 Feb 2024 AP01 Appointment of Mr Christopher Stuart Bourne as a director on 1 February 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
19 Dec 2023 CH01 Director's details changed for Mr Theodore Edward Naylor on 19 December 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
16 Dec 2023 PSC01 Notification of Theodore Edward Naylor as a person with significant control on 14 December 2023
16 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 16 December 2023
14 Dec 2023 TM01 Termination of appointment of Jeremy Scott O'neill as a director on 3 November 2023
14 Dec 2023 AD01 Registered office address changed from 62B Belmont Road Hemel Hempstead Hertfordshire HP3 9NU England to 83 High Street High Street Hemel Hempstead HP1 3AH on 14 December 2023
04 Nov 2023 AD01 Registered office address changed from Pathside Frithsden Copse Berkhamsted Hertfordshire HP4 2RQ United Kingdom to 62B Belmont Road Hemel Hempstead Hertfordshire HP3 9NU on 4 November 2023
03 Nov 2023 AP01 Appointment of Mr Theodore Edward Naylor as a director on 3 November 2023
16 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-16
  • GBP 80