MILAN SWAPCO LIMITED
Status | DISSOLVED |
Company No. | 06305239 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 16 days |
SUMMARY
MILAN SWAPCO LIMITED is an dissolved private limited company with number 06305239. It was incorporated 16 years, 10 months, 25 days ago, on 06 July 2007 and it was dissolved 3 years, 5 months, 16 days ago, on 15 December 2020. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 25 Nov 2019
Category: Address
Type: AD03
New address: Think Park Mosley Road Trafford Park Manchester M17 1FQ
Documents
Change sail address company with new address
Date: 25 Nov 2019
Category: Address
Type: AD02
New address: Think Park Mosley Road Trafford Park Manchester M17 1FQ
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Old address: Think Park Mosley Road Trafford Park Manchester M17 1FQ
Change date: 2019-11-25
Documents
Liquidation voluntary declaration of solvency
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type full
Date: 16 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type full
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Appoint person secretary company with name date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-05
Officer name: Mr Ryan David Swann
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-05
Officer name: Simon David Kay
Documents
Accounts with accounts type full
Date: 31 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
Change date: 2014-03-21
Documents
Accounts with accounts type full
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Certificate change of name company
Date: 08 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ideal finance LIMITED\certificate issued on 08/01/13
Documents
Change of name notice
Date: 08 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Certificate change of name company
Date: 11 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed milan swapco LIMITED\certificate issued on 11/04/12
Documents
Accounts with accounts type full
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type full
Date: 15 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Warr
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Andrew Stylianou
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon David Kay
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon David Kay
Change date: 2009-10-01
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 20 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/09/07--------- £ si 42745342@1=42745342 £ ic 1/42745343
Documents
Legacy
Date: 20 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/09/07
Documents
Resolution
Date: 20 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/01/08
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: 10 norwich street london EC4A 1BD
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 11563605 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE MANAGED SOLUTIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11198558 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALFORDS VEHICLE MANAGEMENT LIMITED
ICKNIELD STREET DRIVE,REDDITCH,B98 0DE
Number: | 01933367 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHWOODS COMMUNITY PRIMARY SCHOOL
TYNEDALE SQUARE,COLCHESTER,CO4 9SN
Number: | 08446789 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WEWORK WATERHOUSE SQUARE,LONDON,EC1N 2SW
Number: | 05685925 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FREDERICK STREET,EDINBURGH,EH2 1EP
Number: | SC610531 |
Status: | ACTIVE |
Category: | Private Limited Company |