SWORD SMARTO LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

14/06/2314 June 2023 Termination of appointment of Ali Raza as a director on 2023-05-09

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-05

View Document

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

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of affairs

View Document

17/12/2117 December 2021 Resolutions

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

16/05/2116 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/05/2115 May 2021 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/08/1926 August 2019 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