SWL JV LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom
StatusDISSOLVED
Company No.08543796
CategoryPrivate Limited Company
Incorporated24 May 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 18 days

SUMMARY

SWL JV LIMITED is an dissolved private limited company with number 08543796. It was incorporated 10 years, 11 months, 24 days ago, on 24 May 2013 and it was dissolved 11 months, 18 days ago, on 30 May 2023. The company address is 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shoosmiths Secretaries Limited

Change date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

New address: 100 Avebury Boulevard Milton Keynes MK9 1FH

Change date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: the Coach House Marston Hill Meysey Hampton Cirencester GL7 5LF United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANBURY LETTINGS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07367118
Status:ACTIVE
Category:Private Limited Company

MALCOLM HEARD & ASSOCIATES LIMITED

33 TREVOSE CLOSE,CORNWALL,TR5 0SN

Number:04560238
Status:ACTIVE
Category:Private Limited Company

MEJI LIMITED

4 HEATH CLOSE,TIPTON,DY4 7PB

Number:06789272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINDSEYE STUDIOS LIMITED

15 PERCY STREET,LONDON,W1T 1DS

Number:11724631
Status:ACTIVE
Category:Private Limited Company

RANNS CONSTRUCTION LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:04538849
Status:ACTIVE
Category:Private Limited Company

SUTPRO LIMITED

39 NORBURY CRESCENT,LONDON,SW16 4JS

Number:03144124
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