SWINGCASTLE LIMITED: Filings
Overview
Company Name | SWINGCASTLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01280136 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SWINGCASTLE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Leon Stern as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Andrew Parkes as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Patrick Eastgate as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Nicholas Rember as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Perry Stern as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 ca 2006 | 2 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Termination of appointment of Jens Bech as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Termination of appointment of Howard Sheldon as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
Registered office address changed from * 88 Crawford Street London W1H 2EJ* on Jul 25, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of Tatiana Felicien as a secretary | 3 pages | AP03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0