SWORD SMARTO LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
| 21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
| 21/02/2421 February 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/10/2319 October 2023 | Registered office address changed from Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19 |
| 14/06/2314 June 2023 | Termination of appointment of Ali Raza as a director on 2023-05-09 |
| 20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2022-12-05 |
| 13/01/2213 January 2022 | Registered office address changed from 72 Waterloo Street Manchester M8 5XF England to Gregs Building 1 Booth Street Manchester M2 4DU on 2022-01-13 |
| 17/12/2117 December 2021 | Resolutions |
| 17/12/2117 December 2021 | Statement of affairs |
| 17/12/2117 December 2021 | Resolutions |
| 15/12/2115 December 2021 | Appointment of a voluntary liquidator |
| 16/05/2116 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 15/05/2115 May 2021 | PREVSHO FROM 31/08/2020 TO 31/07/2020 |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/08/1926 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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