SWARD TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
03/07/233 July 2023 | Application to strike the company off the register |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
28/11/2228 November 2022 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-11-28 |
28/11/2228 November 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 25a Holly Grove London SE15 5DF on 2022-11-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Resolutions |
29/03/2229 March 2022 | Change of details for Mr Reuben Alexander Saxon as a person with significant control on 2022-03-18 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-03-18 |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
21/02/2221 February 2022 | Appointment of Ohs Secretaries Limited as a secretary on 2022-02-17 |
21/02/2221 February 2022 | Change of details for Mr Reuben Alexander Saxon as a person with significant control on 2021-10-14 |
21/02/2221 February 2022 | Registered office address changed from 25a Holly Grove London SE15 5DF England to 9th Floor 107 Cheapside London EC2V 6DN on 2022-02-21 |
21/02/2221 February 2022 | Appointment of Mrs Dominique Ellen Airey as a director on 2022-02-17 |
21/02/2221 February 2022 | Appointment of Mr Benedict Michael Gummer as a director on 2022-02-17 |
11/03/2111 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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