SVEASKOLAN LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

02/02/222 February 2022 Cessation of Charlotta Maria Kristina Ekman as a person with significant control on 2021-12-19

View Document

02/02/222 February 2022 Termination of appointment of Charlotta Maria Kristina Ekman as a director on 2021-12-19

View Document

23/03/2123 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

05/03/205 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTA MARIA KRISTINA EKMAM / 20/06/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 1 SHURLAND AVENU BARNET EN4 8DA

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATARINA BAYLAV

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTA MARIA KRISTINA EKMAN

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS CHARLOTTA MARIA KRISTINA EKMAM

View Document

13/06/1913 June 2019 CESSATION OF KATARINA CECILIA BAYLAV AS A PSC

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARINA CECILIA BAYLAV

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIN HEARN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 7 July 2014

View Document

07/07/147 July 2014 Annual accounts for year ending 07 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information