SWAT GROUP LIMITED

5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom
StatusDISSOLVED
Company No.09572812
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 11 days
JurisdictionEngland Wales
Dissolution20 Aug 2023
Years8 months, 27 days

SUMMARY

SWAT GROUP LIMITED is an dissolved private limited company with number 09572812. It was incorporated 9 years, 11 days ago, on 05 May 2015 and it was dissolved 8 months, 27 days ago, on 20 August 2023. The company address is 5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2022

Action Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Richard John Amos

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mr Guy Leighton Millward

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Milner

Appointment date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Martin William Howard Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Barton

Termination date: 2019-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Saira Jamil Hussain Tahir

Appointment date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Daniel Carl Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin William Howard Morgan

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Ros

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Richard John Amos

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Anthony Martin Foye

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-15

Psc name: Mercia Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: 5th Floor 10 Whitechapel High Street London E1 8QS

Old address: 6-14 Underwood Street London N1 7JQ England

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-19

Officer name: Judith Andrea Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Hugh Russell Gibbons

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Andrea Gibbons

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Norris

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Elizabeth Joy Norris

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Barton

Appointment date: 2016-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Carl Barton

Appointment date: 2016-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Pedro Ros

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Anthony Foye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: 6-14 Underwood Street London N1 7JQ

Old address: Tor View House 3 Darklake View Estover Plymouth PL6 7TL England

Change date: 2016-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095728120001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael James Sturgess

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-16

Officer name: Ms Judith Andrea Fogarty

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Capital : 3,301 GBP

Date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Michael James Sturgess

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Joy Norris

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Andrea Fogarty

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Andrea Gibbons

Appointment date: 2015-06-30

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-30

Charge number: 095728120001

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAIS BEZARES IGLESAIS LTD

19 BALBY ROAD,DONCASTER,DN4 0RA

Number:11109373
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANTOINETTE EARLE LTD

WESLEY OFFICES,NAILSEA,BS48 2DS

Number:09885533
Status:ACTIVE
Category:Private Limited Company

KELL TRANSPORT LIMITED

42 KENDALL GARDENS,GRAVESEND,DA11 0EE

Number:10070715
Status:ACTIVE
Category:Private Limited Company
Number:05238986
Status:ACTIVE
Category:Private Limited Company

PITTSBURGH ESTATES LIMITED

KINGS BARN 34 THAME ROAD,WALLINGFORD,OX10 7DA

Number:04264516
Status:ACTIVE
Category:Private Limited Company

STEAD AND CO (UK) LIMITED

27 ALBION STREET,OTLEY,LS21 1BZ

Number:09894835
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