SWALLOW DRINKS LIMITED
Company Documents
Date | Description |
---|---|
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 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
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 |
13/02/2413 February 2024 | Accounts for a dormant company made up to 2022-08-31 |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
04/12/234 December 2023 | Notification of Makhan Singh Chohan as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Cessation of Rickinder Singh Hare as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Appointment of Mr Makhan Singh Chohan as a director on 2023-12-04 |
04/12/234 December 2023 | Confirmation statement made on 2023-09-29 with updates |
04/12/234 December 2023 | Termination of appointment of Rickinder Singh Hare as a director on 2023-12-04 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Accounts for a dormant company made up to 2021-08-31 |
12/05/2312 May 2023 | Confirmation statement made on 2022-09-29 with no updates |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/04/229 April 2022 | Cessation of Jagdeep Singh Narll as a person with significant control on 2022-03-07 |
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 |
09/04/229 April 2022 | Termination of appointment of Jagdeep Singh Narll as a director on 2022-03-07 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/205 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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