Advanced company searchLink opens in new window

SWARG LTD

Company number SC498458

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 TM01 Termination of appointment of Karthik Ramachandran as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Praveen Kumar as a director on 13 November 2020
13 Nov 2020 PSC07 Cessation of Praveen Kumar as a person with significant control on 13 November 2020
12 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
16 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
30 May 2018 AA Total exemption full accounts made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 May 2017 AD01 Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Mar 2017 AP01 Appointment of Mr Karthik Ramachandran as a director on 13 March 2017
18 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 CH01 Director's details changed for Praveen Kumar on 3 March 2016
26 May 2015 TM01 Termination of appointment of Sumana Das as a director on 26 May 2015
12 May 2015 AP01 Appointment of Mrs Sumana Das as a director on 12 May 2015
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1