OVERWELL SWALLOW LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

01/02/251 February 2025 Registered office address changed to PO Box 4385, 15012358 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-01

View Document

12/07/2412 July 2024 Registered office address changed from Suite 2, Second Floor Albany House, 31 Hurst Street Birmingham B5 4BD England to 1108 Appleby Lodge Wilmslow Road Manchester M14 6HG on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Daniel Turner as a director on 2023-07-19

View Document

12/07/2412 July 2024 Appointment of Jiaying Yan as a director on 2023-07-19

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

07/07/247 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-07-07

View Document

07/07/247 July 2024 Annual accounts for year ending 07 Jul 2024

View Accounts

28/06/2428 June 2024 Appointment of Daniel Turner as a director on 2023-07-19

View Document

28/06/2428 June 2024 Termination of appointment of Joe Curteis as a director on 2023-08-09

View Document

28/06/2428 June 2024 Registered office address changed from Suite19, 2nd Floor Universal Square Devonshire Street North Manchester M12 6JH to Suite 2, Second Floor Albany House, 31 Hurst Street Birmingham B5 4BD on 2024-06-28

View Document

19/06/2419 June 2024 Registered office address changed from 1108 Appleby Lodge, Wilmslow Road Manchester M14 6HG United Kingdom to Suite19, 2nd Floor Universal Square Devonshire Street North Manchester M12 6JH on 2024-06-19

View Document

12/06/2412 June 2024 Termination of appointment of Jiaying Yan as a director on 2023-07-22

View Document

12/06/2412 June 2024 Appointment of Joe Curteis as a director on 2023-07-23

View Document

25/07/2325 July 2023 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 1108 Appleby Lodge, Wilmslow Road Manchester M14 6HG on 2023-07-25

View Document

19/07/2319 July 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company