SWOOSH SOFTWARE LLP

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 7 STOCKER WAY EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2HA ENGLAND

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 25/04/16

View Document

27/03/1627 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK REES GRAHAM / 10/03/2016

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 8 BUCKLEY ROAD EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2TR

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 25/04/15

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK REES GRAHAM / 01/03/2014

View Document

25/04/1425 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK REES GRAHAM / 01/03/2014

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 25/04/14

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 175 VANDYKE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3HQ UNITED KINGDOM

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/04/1327 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK REES GRAHAM / 01/05/2012

View Document

27/04/1327 April 2013 ANNUAL RETURN MADE UP TO 25/04/13

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 25/04/12

View Document

11/12/1111 December 2011 REGISTERED OFFICE CHANGED ON 11/12/2011 FROM 55 SKETTY ROAD SWANSEA SA2 0EN UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/05/112 May 2011 ANNUAL RETURN MADE UP TO 25/04/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 249 ALLESLEY OLD ROAD COVENTRY WEST MIDLANDS CV5 8FN

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK REES GRAHAM / 02/11/2010

View Document

10/05/1010 May 2010 ANNUAL RETURN MADE UP TO 25/04/10

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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