SWALLOW DRINKS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Registered office address changed from Suite 14 Imperial Wharf Fulham Business Exhange the Boulevard Chelsea Harbour London SW6 2TL England to 1.18 535 Kings Road London SW10 0SZ on 2024-10-07

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Registered office address changed from 4 Mason Mason Way Wainscott Rochester ME3 8GT England to Suite 14 Imperial Wharf Fulham Business Exhange the Boulevard Chelsea Harbour London SW6 2TL on 2024-02-13

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2022-08-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Notification of Makhan Singh Chohan as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Rickinder Singh Hare as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Appointment of Mr Makhan Singh Chohan as a director on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-09-29 with updates

View Document

04/12/234 December 2023 Termination of appointment of Rickinder Singh Hare as a director on 2023-12-04

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2021-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/04/229 April 2022 Cessation of Jagdeep Singh Narll as a person with significant control on 2022-03-07

View Document

09/04/229 April 2022 Registered office address changed from Flat 6 the Annexe 3 Junior Street Leicester LE1 4QF England to 4 Mason Mason Way Wainscott Rochester ME3 8GT on 2022-04-09

View Document

09/04/229 April 2022 Termination of appointment of Jagdeep Singh Narll as a director on 2022-03-07

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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