SWIMMING POOL DESIGN LONDON LIMITED
Status | DISSOLVED |
Company No. | 08106454 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2023 |
Years | 9 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
Liquidation voluntary creditors return of final meeting
Date: 20 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 30 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Jul 2018
Category: Gazette
Type: DISS40
Documents
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
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
Capital allotment shares
Date: 29 Jun 2018
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-03
Capital : 100 GBP
Documents
Capital allotment shares
Date: 29 Jun 2018
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-03
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Paul Acca
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
UNITS 5 & 6 ASHTED LOCK,BIRMINGHAM,B7 4AZ
Number: | 06408021 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
316 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 7JN
Number: | 10344572 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |