SWELLCAP LIMITED

Ground Floor Regent House Ground Floor Regent House, Cheltenham, GL50 1HX, Gloucestershire, England
StatusDISSOLVED
Company No.08523836
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 8 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 15 days

SUMMARY

SWELLCAP LIMITED is an dissolved private limited company with number 08523836. It was incorporated 11 years, 8 days ago, on 10 May 2013 and it was dissolved 1 year, 4 months, 15 days ago, on 03 January 2023. The company address is Ground Floor Regent House Ground Floor Regent House, Cheltenham, GL50 1HX, Gloucestershire, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Rebecca Charlotte Darwin Cronin

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Rebecca Charlotte Darwin Cronin

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom

New address: Ground Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Paul David Cronin

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mrs Rebecca Charlotte Darwin Cronin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: Kenton House Oxford Street Moreton in Marsh GL56 0LA

Change date: 2016-07-14

New address: Ross House the Square Stow on the Wold Gloucestershire GL54 1AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE REFERRALS LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:11291286
Status:ACTIVE
Category:Private Limited Company

DIPPITY T LTD

108 C MARLBOROUGH ROAD,LONDON,N22 8NN

Number:09262955
Status:ACTIVE
Category:Private Limited Company

HUBSTR LIMITED

20 RAYMER CLOSE,ST ALBANS,AL1 3QH

Number:07675664
Status:ACTIVE
Category:Private Limited Company

INDSUR (UK) LIMITED

DEVONSHIRE HOUSE,BRADFORD,BD1 3HZ

Number:05111862
Status:LIQUIDATION
Category:Private Limited Company

MVGLA LTD

CAIRNDHU,COMRIE,PH6 2LN

Number:SC487326
Status:ACTIVE
Category:Private Limited Company

PAFFUTO LTD

22 WORCESTER STREET,GLOUCESTER,GL1 3AA

Number:11922147
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