SWAPCLEAR LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Simon George Tutton on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on 2022-01-28

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED DIANE MICHELE BOUWMEESTER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANKLIN

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED SIMON TUTTON

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ROBERT NORMAN CAREW FRANKLIN

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR DAVID CLIVE WHITEHEAD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN AXE

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 ADOPT ARTICLES 26/04/2012

View Document

02/05/122 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY APPOINTED DAVID CLIVE WHITEHEAD

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHAN GIRAUD-PRINCE

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHAN GIRAUD-PRINCE

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR STEPHAN GIRAUD-PRINCE

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALEXANDER

View Document

22/07/1122 July 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED IAN JOHN AXE

View Document

01/06/111 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LIDDELL

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER LIDDELL / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHAN GIRAUD-PRINCE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ALEXANDER / 29/03/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MR STEPHAN GIRAUD-PRINCE

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE ALEXANDER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MRS JACQUELINE ANN ALEXANDER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MRS JACQUELINE ANN ALEXANDER

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DAVIES

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY DANIEL DAVIES

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED LEMONBROOK LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: CLIFFORD CHANCE 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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