SWAN CENTRAL LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2022-11-08 with updates

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

04/02/244 February 2024 Appointment of Mr Solomon Darwish as a director on 2020-04-01

View Document

04/02/244 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

03/02/243 February 2024 Confirmation statement made on 2021-11-08 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2021-11-30

View Document

16/02/2316 February 2023 Director's details changed for Mr Javid Forough on 2023-02-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been suspended

View Document

17/02/2217 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVID FOROUGH

View Document

23/06/2023 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

15/05/2015 May 2020 Confirmation statement made on 2019-11-08 with updates

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR JAVID FOROUGH

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

07/05/207 May 2020 CESSATION OF MIKE ADAM AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ABDELAZIZ WALI

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM ROMM S55 FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JOHN SMITH

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ADAM

View Document

21/01/2021 January 2020 CESSATION OF ABDELAZIZ WALI AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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