Download leads from Nexok and grow your business. Find out more

Sn 1-2-1 Swimming Ltd

Documents

Total Documents30
Total Pages127

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off
27 October 2020First Gazette notice for voluntary strike-off
16 October 2020Application to strike the company off the register
12 June 2020Confirmation statement made on 9 May 2020 with updates
31 December 2019Micro company accounts made up to 31 March 2019
13 November 2019Termination of appointment of Haley Michelle Jennings as a director on 12 November 2019
13 November 2019Cessation of Haley Jennings as a person with significant control on 12 November 2019
18 May 2019Confirmation statement made on 9 May 2019 with no updates
28 December 2018Micro company accounts made up to 31 March 2018
16 May 2018Confirmation statement made on 9 May 2018 with no updates
28 September 2017Total exemption full accounts made up to 31 March 2017
28 September 2017Total exemption full accounts made up to 31 March 2017
22 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017
22 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017
15 May 2017Confirmation statement made on 9 May 2017 with updates
15 May 2017Confirmation statement made on 9 May 2017 with updates
5 April 2017Director's details changed for Miss Haley Michelle Jennings on 5 April 2017
5 April 2017Director's details changed for Miss Haley Michelle Jennings on 5 April 2017
5 April 2017Registered office address changed from The Moorings Tithe Barn Crescent Old Town Swindon Wiltshire SN1 4JX England to The Moorings 16 Tithe Barn Crescent Old Town Swindon Wiltshire SN1 4JX on 5 April 2017
5 April 2017Registered office address changed from The Moorings Tithe Barn Crescent Old Town Swindon Wiltshire SN1 4JX England to The Moorings 16 Tithe Barn Crescent Old Town Swindon Wiltshire SN1 4JX on 5 April 2017
5 April 2017Director's details changed for Mr Adam Paul Faulkner on 4 April 2017
5 April 2017Director's details changed for Mr Adam Paul Faulkner on 4 April 2017
10 February 2017Director's details changed for Miss Haley Michelle Jennings on 10 February 2017
10 February 2017Director's details changed for Miss Haley Michelle Jennings on 10 February 2017
10 February 2017Registered office address changed from 30 Marigold Close Swindon SN2 2SY United Kingdom to The Moorings Tithe Barn Crescent Old Town Swindon Wiltshire SN1 4JX on 10 February 2017
10 February 2017Director's details changed for Mr Adam Paul Faulkner on 10 February 2017
10 February 2017Registered office address changed from 30 Marigold Close Swindon SN2 2SY United Kingdom to The Moorings Tithe Barn Crescent Old Town Swindon Wiltshire SN1 4JX on 10 February 2017
10 February 2017Director's details changed for Mr Adam Paul Faulkner on 10 February 2017
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 100
Sign up now to grow your client base. Plans & Pricing