SWANSEAC JEEB LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Appointment of Mr Schwichow Christian as a director on 2022-08-28

View Document

29/09/2229 September 2022 Termination of appointment of Gibson Roberts as a director on 2022-08-28

View Document

29/09/2229 September 2022 Cessation of Gibson Roberts as a person with significant control on 2022-08-29

View Document

29/09/2229 September 2022 Notification of Christian Schwichow as a person with significant control on 2022-08-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Termination of appointment of Shazad Khamran as a director on 2021-10-04

View Document

04/10/214 October 2021 Cessation of Shazad Khamran as a person with significant control on 2021-10-04

View Document

20/06/2120 June 2021 Termination of appointment of Afshan Irfan as a director on 2018-05-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM CHALLENGE HOUSE SUITE 121 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR SHAZAD KHAMRAN

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZAD KHAMRAN

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIBSON ROBERTS

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR GIBSON ROBERTS

View Document

08/01/208 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 2 VINCENT ROAD CROYDON CR0 6ED ENGLAND

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 115 LONDON ROAD MORDEN SM4 5HP ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 27 SOUTH PARK DRIVE ILFORD REGBRIDGE LONDON IG3 9AA ENGLAND

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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