SW6 CONSULTING LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

20/06/2320 June 2023 Termination of appointment of Nigel Milligan as a director on 2023-06-06

View Document

16/06/2316 June 2023 Appointment of Mrs Karen Anne Tyson as a director on 2023-06-03

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ United Kingdom to C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 2023-02-17

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLS

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NIGEL MILLIGAN

View Document

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR SIMON MICHAEL NICHOLS

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLIGAN

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MILLIGAN

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information