SWL JV LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Restoration by order of the court |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
01/03/231 March 2023 | Application to strike the company off the register |
12/09/2212 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
10/03/2010 March 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 09/03/2020 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | ALTER ARTICLES 08/06/2017 |
19/06/1719 June 2017 | ARTICLES OF ASSOCIATION |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
06/02/176 February 2017 | 31/12/15 TOTAL EXEMPTION FULL |
10/12/1610 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
13/06/1613 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/07/1523 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
25/02/1425 February 2014 | CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM THE COACH HOUSE MARSTON HILL MEYSEY HAMPTON CIRENCESTER GL7 5LF UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/05/1324 May 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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