SWARMA LIMITED

05729350
5TH FLOOR,THE SHIPPING BUILDING,OLD VINYL FACTORY BLYTH ROAD HAYES MIDDLESEX UB3 1HA

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 officers Appointment of director (Nick Daddario) 2 Buy now
14 Oct 2021 officers Appointment of director (Michele Lau) 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
14 Oct 2021 officers Termination of appointment of director (Richard Anthony Winslow) 1 Buy now
14 Sep 2021 accounts Annual Accounts 9 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 9 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 officers Termination of appointment of director (Simon Martin Conyers) 1 Buy now
10 Oct 2018 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
06 Oct 2018 accounts Annual Accounts 13 Buy now
14 Jun 2018 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (James Shutler) 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
12 Oct 2017 accounts Annual Accounts 24 Buy now
06 Jul 2017 officers Termination of appointment of director (Adam James Smith) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Sebastian De Lemos) 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Richard Anthony Winslow) 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Richard James Cooper) 1 Buy now
21 Apr 2016 officers Appointment of director (Mr James Shutler) 2 Buy now
21 Apr 2016 officers Appointment of director (Mr Sebastian De Lemos) 2 Buy now
21 Apr 2016 officers Appointment of director (Mr Adam James Smith) 2 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
14 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
19 Aug 2015 officers Change of particulars for director (Richard James Cooper) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Remi Delon) 1 Buy now
19 Aug 2015 officers Termination of appointment of secretary (Remi Delon) 1 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 officers Change of particulars for director (Remi Delon) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Remi Delon) 2 Buy now
27 Nov 2012 accounts Annual Accounts 10 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 10 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (Remi Delon) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Richard James Cooper) 2 Buy now
12 Mar 2010 officers Change of particulars for secretary (Remi Delon) 1 Buy now
22 Dec 2009 accounts Annual Accounts 3 Buy now
06 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
05 Mar 2009 address Location of register of members 1 Buy now
05 Mar 2009 officers Director and secretary's change of particulars / remi delon / 27/02/2009 1 Buy now
05 Mar 2009 address Location of debenture register 1 Buy now
28 Dec 2008 accounts Annual Accounts 3 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 36A denbigh road london W13 8NH 1 Buy now
06 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
02 Jan 2008 accounts Annual Accounts 3 Buy now
23 May 2007 annual-return Return made up to 03/03/07; full list of members 7 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: 65 hammersmith grove london W6 0NE 1 Buy now
03 Mar 2006 incorporation Incorporation Company 15 Buy now