SW2 DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Director's details changed for Mr Neil Manek on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 5 5 Jardine House Harrovian Business Village Harrow HA1 3EX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-20

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Cessation of Neil Manek as a person with significant control on 2023-01-02

View Document

26/02/2326 February 2023 Cessation of Mesari (E15) Limited as a person with significant control on 2023-01-02

View Document

26/02/2326 February 2023 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 5 5 Jardine House Harrovian Business Village Harrow HA1 3EX on 2023-02-26

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2020-05-24 with no updates

View Document

30/07/2130 July 2021 Restoration by order of the court

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CURRSHO FROM 31/12/2020 TO 31/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/09/1923 September 2019 CESSATION OF DMHV PROPERTIES LIMITED AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY LAKHANI

View Document

23/09/1923 September 2019 CESSATION OF VIJAY LAKHANI AS A PSC

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107719770001

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107719770002

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107719770001

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107719770002

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED VIJAY LAKHANI

View Document

16/05/1716 May 2017 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