SWORD CASTLE LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
| 14/04/2514 April 2025 | Registered office address changed from PO Box 4385 15398800 - Companies House Default Address Cardiff CF14 8LH to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2025-04-14 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 15398800 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
| 10/07/2410 July 2024 | Termination of appointment of Jiancheng Zhang as a director on 2024-01-09 |
| 10/07/2410 July 2024 | Appointment of Krishnan Ashogun as a director on 2024-01-09 |
| 10/07/2410 July 2024 | Registered office address changed from 6 Tatton Street, a26 Manchester M15 4EQ United Kingdom to Suite 17, Second Floor Albany House, 31 Hurst Street Birmingham B5 4BD on 2024-07-10 |
| 09/01/249 January 2024 | Incorporation |
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