SWARDGREEN LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-03 View Report
Officers. Termination date: 2019-09-27. Officer name: Paul James Ashley. 2019-10-28 View Report
Gazette. Gazette notice voluntary. 2019-09-17 View Report
Dissolution. Dissolution application strike off company. 2019-09-09 View Report
Capital. Capital statement capital company with date currency figure. 2019-08-13 View Report
Capital. Description: Statement by Directors. 2019-08-06 View Report
Insolvency. Description: Solvency Statement dated 30/07/19. 2019-08-06 View Report
Resolution. Description: Resolutions. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Persons with significant control. Psc name: Tullett Liberty (Futures Holdings) Limited. Change date: 2018-12-31. 2019-01-03 View Report
Address. New address: Floor 2 155 Bishopsgate London EC2M 3TQ. Old address: Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ. Change date: 2018-12-31. 2018-12-31 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Officers. Officer name: Mr Robin James Stewart. Change date: 2018-07-17. 2018-07-17 View Report
Confirmation statement. Statement with updates. 2018-05-14 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Officers. Termination date: 2017-07-21. Officer name: Tiffany Fern Brill. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Officer name: Tiffany Fern Brill. Appointment date: 2016-10-31. 2016-11-09 View Report
Officers. Officer name: David Venus & Company Llp. Termination date: 2016-10-31. 2016-11-09 View Report
Accounts. Accounts amended with accounts type dormant. 2016-09-16 View Report
Accounts. Accounts type dormant. 2016-08-21 View Report
Officers. Officer name: Paul Richard Mainwaring. Termination date: 2016-06-30. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Officers. Officer name: Paul James Ashley. Appointment date: 2016-05-06. 2016-05-17 View Report
Accounts. Accounts type dormant. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Officers. Change date: 2015-03-20. Officer name: David Venus & Company Llp. 2015-03-27 View Report
Officers. Officer name: David Venus & Company Llp. Change date: 2015-03-20. 2015-03-20 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Officers. Officer name: David Venus & Company Llp. 2014-06-30 View Report
Officers. Officer name: Diana Dyer Bartlett. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type dormant. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Officers. Officer name: Diana Dyer Bartlett. 2013-03-28 View Report
Officers. Officer name: Justin Hoskins. 2013-03-28 View Report
Officers. Officer name: Nicola Challen. 2012-11-27 View Report
Accounts. Accounts type dormant. 2012-09-18 View Report
Officers. Officer name: Mr Justin Wilbert Hoskins. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type full. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Capital. Description: Statement by directors. 2010-10-20 View Report
Insolvency. Description: Solvency statement dated 20/10/10. 2010-10-20 View Report
Capital. Capital statement capital company with date currency figure. 2010-10-20 View Report
Resolution. Description: Resolutions. 2010-10-20 View Report
Officers. Officer name: Barry Ward. 2010-10-18 View Report
Officers. Officer name: Robert Stevens. 2010-10-18 View Report
Accounts. Accounts type dormant. 2010-10-08 View Report
Officers. Officer name: Andrew Evans. 2010-08-21 View Report