SWIMMING POOL DESIGN LONDON LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.08106454
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution20 Aug 2023
Years9 months, 10 days

SUMMARY

SWIMMING POOL DESIGN LONDON LIMITED is an dissolved private limited company with number 08106454. It was incorporated 11 years, 11 months, 16 days ago, on 14 June 2012 and it was dissolved 9 months, 10 days ago, on 20 August 2023. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2022

Action Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: 311 High Road Loughton Essex IG10 1AH

Old address: Elite, House 155 Main Road Biggin Hill Westerham TN16 3JP England

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

New address: Elite, House 155 Main Road Biggin Hill Westerham TN16 3JP

Change date: 2018-06-29

Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr John Paul Acca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: Woodlea Four Elms Edenbridge Kent TN8 6NE United Kingdom

New address: Lynwood House Crofton Road Orpington Kent BR6 8QE

Change date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paul Acca

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr John Paul Acca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Mr John Paul Acca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: Woodlea Four Elms Edenbridge Kent TN8 6NE

Change date: 2016-04-20

Old address: 9 Limes Road Beckenham Kent BR3 6NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John-Paul Acca

Change date: 2013-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA United Kingdom

Change date: 2013-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-15

Officer name: Mr John Paul Acca

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Acca

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVER MEDICAL LIMITED

UNITS 5 & 6 ASHTED LOCK,BIRMINGHAM,B7 4AZ

Number:06408021
Status:ACTIVE
Category:Private Limited Company

BATEK LIMITED

C/O DURRANTS,DUKES RIDE, CROWTHORNE,RG45 6LS

Number:04829319
Status:ACTIVE
Category:Private Limited Company

MIDLAND VENTILATION SUPPLIES LIMITED

7 CLAYMILL ROAD,LEICESTER,LE4 9JJ

Number:08231430
Status:ACTIVE
Category:Private Limited Company

MILLERS HAIRDRESSING LIMITED

316 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 7JN

Number:10344572
Status:ACTIVE
Category:Private Limited Company

RIVER THAMES SOCIETY

BEAUMONT HOUSE,WINDSOR,SL4 1JP

Number:01747301
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TDL PROPERTIES (SANDY LANE) LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:08083019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source