SUSSEX SWORDS LIMITED
Status | DISSOLVED |
Company No. | 05919083 |
Category | Private Limited Company |
Incorporated | 30 Aug 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 8 months, 5 days |
SUMMARY
SUSSEX SWORDS LIMITED is an dissolved private limited company with number 05919083. It was incorporated 17 years, 9 months, 11 days ago, on 30 August 2006 and it was dissolved 2 years, 8 months, 5 days ago, on 05 October 2021. The company address is 66 Haven Way, Newhaven, BN9 9TD, Sussex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-16
Officer name: Mr Alex Crisp
Documents
Appoint person director company with name date
Date: 16 Jul 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Darren Crisp
Appointment date: 2016-02-15
Documents
Termination director company with name termination date
Date: 16 Jul 2016
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-16
Officer name: Alex Crisp
Documents
Change person director company with change date
Date: 16 Jul 2016
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Crisp
Change date: 2016-07-16
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change person director company
Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alrx Crisp
Change date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mr Alrx Crisp
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Crisp
Termination date: 2016-02-15
Documents
Accounts amended with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Termination secretary company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Hughes
Termination date: 2015-06-16
Documents
Termination secretary company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Hughes
Termination date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Old address: C/O Simon Flory 66 Haven Way Newhaven East Sussex BN9 9TD
Change date: 2014-06-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: Unit 14 Oaks Farm Blackboys Road Framfield Uckfield East Sussex TN22 5PN
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Hughes
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Crisp
Documents
Termination secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Ordever
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Crisp
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Ordever
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Crisp
Change date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-11
Old address: 8 Gainsborough Road Bexhill East Sussex TN40 2UL
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Gazette filings brought up to date
Date: 29 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexander crisp
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/09/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39 LANCASTER HOUSE,LONDON,W6 0BT
Number: | 10241309 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL COMPLIANCE SOLUTIONS LTD
1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB
Number: | 10878412 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTLINE RECRUITMENT PARTNERSHIPS LIMITED
3RD FLOOR, 55,NOTTINGHAM,NG1 6GE
Number: | 09655477 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 08114764 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHUMAT HOUSE 160,BARKING,IG11 8BB
Number: | 09610885 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 HOE STREET,LONDON,E17 4RX
Number: | 10359397 |
Status: | ACTIVE |
Category: | Private Limited Company |