SWAYR LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

25/08/2325 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 99 Mosslea Road Whyteleafe CR3 0DS on 2023-08-25

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Ricky Harewood on 2023-01-13

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

07/04/227 April 2022 Appointment of Mr Stuart Jason Miles as a director on 2022-03-17

View Document

07/04/227 April 2022 Notification of Stuart Miles as a person with significant control on 2022-03-17

View Document

07/04/227 April 2022 Change of details for Mr Ricky Harewood as a person with significant control on 2022-03-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED SOCIAL LOUNGE LTD CERTIFICATE ISSUED ON 22/08/18

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY HAREWOOD / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY HAREWOOD / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY HAREWOOD / 25/07/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/10/1729 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/02/165 February 2016 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