Total Documents | 37 |
---|
Total Pages | 75 |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off |
2 May 2017 | First Gazette notice for compulsory strike-off |
2 May 2017 | First Gazette notice for compulsory strike-off |
15 October 2016 | Compulsory strike-off action has been discontinued |
15 October 2016 | Compulsory strike-off action has been discontinued |
14 October 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
14 October 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
30 August 2016 | First Gazette notice for compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
2 June 2016 | Accounts for a dormant company made up to 1 June 2015 |
2 June 2016 | Accounts for a dormant company made up to 1 June 2015 |
2 June 2015 | Company name changed swepex LTD\certificate issued on 02/06/15
|
2 June 2015 | Company name changed swepex LTD\certificate issued on 02/06/15
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Leif Persson as a director on 1 June 2015 |
1 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015 |
1 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 |
1 June 2015 | Previous accounting period shortened from 30 November 2015 to 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a director on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a director on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a director on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a director on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Leif Persson as a secretary on 1 June 2015 |
1 June 2015 | Previous accounting period shortened from 30 November 2015 to 1 June 2015 |
1 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015 |
1 June 2015 | Termination of appointment of Leif Persson as a director on 1 June 2015 |
1 June 2015 | Previous accounting period shortened from 30 November 2015 to 1 June 2015 |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|