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

SW Design And Print Ltd

Documents

Total Documents38
Total Pages91

Filing History

6 September 2023Confirmation statement made on 12 August 2023 with no updates
6 September 2023Accounts for a dormant company made up to 31 December 2022
6 October 2022Accounts for a dormant company made up to 31 December 2021
5 October 2022Confirmation statement made on 12 August 2022 with no updates
10 May 2022Confirmation statement made on 12 August 2021 with no updates
10 May 2022Appointment of Mr Stuart Gerwyn Davies as a director on 10 May 2022
3 May 2022Registered office address changed from Office 18 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PT Wales to 14 Brynymor Road Swansea SA1 4JQ on 3 May 2022
27 April 2022Compulsory strike-off action has been discontinued
9 December 2021Compulsory strike-off action has been suspended
2 November 2021First Gazette notice for compulsory strike-off
15 April 2021Micro company accounts made up to 31 December 2020
8 October 2020Micro company accounts made up to 31 December 2019
16 September 2020Confirmation statement made on 12 August 2020 with no updates
16 August 2019Director's details changed for Miss Yasmine Jade Grainger on 16 August 2019
16 August 2019Confirmation statement made on 12 August 2019 with no updates
29 March 2019Registered office address changed from Suite 8, First Floor 29 Ystrad Road Fforestfach Swansea SA5 4LH Wales to Office 18 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PT on 29 March 2019
27 March 2019Micro company accounts made up to 31 December 2018
27 September 2018Micro company accounts made up to 31 December 2017
27 September 2018Change of details for Miss Yasmine Jade Grainger as a person with significant control on 27 September 2018
20 August 2018Confirmation statement made on 12 August 2018 with no updates
31 January 2018Registered office address changed from 14 Tawe Business Village Swansea SA7 9LA Wales to Suite 8, First Floor 29 Ystrad Road Fforestfach Swansea SA5 4LH on 31 January 2018
5 January 2018Change of details for Miss Yasmine Jade Grainger as a person with significant control on 5 January 2018
5 January 2018Change of details for Miss Yasmine Jade Grainger as a person with significant control on 5 January 2018
12 August 2017Confirmation statement made on 12 August 2017 with updates
12 August 2017Termination of appointment of Ben Wheeler as a secretary on 11 August 2017
12 August 2017Notification of Yasmine Jade Grainger as a person with significant control on 11 August 2017
12 August 2017Cessation of Ben Wheeler as a person with significant control on 11 August 2017
12 August 2017Termination of appointment of Ben Wheeler as a director on 11 August 2017
28 July 2017Appointment of Miss Yasmine Jade Grainger as a director on 28 July 2017
28 July 2017Appointment of Miss Yasmine Jade Grainger as a director on 28 July 2017
3 June 2017Termination of appointment of Joanne Wheeler as a director on 3 June 2017
3 June 2017Termination of appointment of Joanne Wheeler as a director on 3 June 2017
19 February 2017Appointment of Mrs Joanne Wheeler as a director on 19 February 2017
19 February 2017Appointment of Mrs Joanne Wheeler as a director on 19 February 2017
3 January 2017Appointment of Mr Ben Wheeler as a secretary on 3 January 2017
3 January 2017Appointment of Mr Ben Wheeler as a secretary on 3 January 2017
29 December 2016Incorporation
Statement of capital on 2016-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
29 December 2016Incorporation
Statement of capital on 2016-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing