SWANSEA GOLDSMITHS LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-26 View Report
Gazette. Gazette notice voluntary. 2021-08-10 View Report
Dissolution. Dissolution application strike off company. 2021-08-03 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-30 View Report
Resolution. Description: Resolutions. 2021-06-25 View Report
Insolvency. Description: Solvency Statement dated 16/06/21. 2021-06-25 View Report
Capital. Description: Statement by Directors. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type dormant. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Officers. Officer name: Mr Anthony Obernik. Change date: 2018-05-01. 2019-04-05 View Report
Accounts. Accounts type dormant. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type dormant. 2018-04-05 View Report
Persons with significant control. Withdrawal date: 2018-01-23. 2018-01-23 View Report
Persons with significant control. Psc name: Geoffrey Richard (Holdings) Limited. Notification date: 2016-04-06. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type dormant. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Change account reference date company current extended. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Address. Old address: Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE. Change date: 2014-11-11. New address: 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH. 2014-11-11 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Officers. Officer name: Henry Mcgarvie. 2014-03-07 View Report
Officers. Officer name: Henry Mcgarvie. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type dormant. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Officers. Change date: 2010-12-20. Officer name: Mr Henry Murray Mcgarvie. 2010-12-23 View Report
Accounts. Accounts type dormant. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Change date: 2010-01-11. Officer name: Mr Henry Murray Mcgarvie. 2010-01-11 View Report
Officers. Officer name: Mr Anthony Obernik. Change date: 2010-01-11. 2010-01-11 View Report
Officers. Change date: 2010-01-11. Officer name: Mr Noel Coyle. 2010-01-11 View Report
Officers. Officer name: Mr Henry Murray Mcgarvie. Change date: 2010-01-11. 2010-01-11 View Report
Accounts. Accounts type dormant. 2009-10-30 View Report
Annual return. Legacy. 2009-01-13 View Report
Accounts. Accounts type full. 2008-10-06 View Report
Officers. Description: Appointment terminated director james kelly. 2008-07-08 View Report
Annual return. Legacy. 2008-01-24 View Report
Officers. Description: New director appointed. 2007-11-05 View Report
Officers. Description: New secretary appointed. 2007-10-26 View Report
Officers. Description: New director appointed. 2007-10-26 View Report
Accounts. Legacy. 2007-10-25 View Report