THE SWAN FISH BAR LIMITED
Status | DISSOLVED |
Company No. | 10911542 |
Category | Private Limited Company |
Incorporated | 11 Aug 2017 |
Age | 6 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 21 days |
SUMMARY
THE SWAN FISH BAR LIMITED is an dissolved private limited company with number 10911542. It was incorporated 6 years, 9 months, 19 days ago, on 11 August 2017 and it was dissolved 4 months, 21 days ago, on 09 January 2024. The company address is 573 Chester Road, Sutton Coldfield, B73 5HU, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 27 May 2023
Action Date: 29 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-29
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Gazette filings brought up to date
Date: 02 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Yiallourou
Appointment date: 2019-01-02
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: George Yiallourou
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Yiallourou
Notification date: 2019-01-02
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Mr George Yiallourou
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: 216 Swanhurst Lane Birmingham B13 0AN United Kingdom
New address: 573 Chester Road Sutton Coldfield B73 5HU
Change date: 2019-01-24
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Helen Dimitriou
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Dimitriou
Cessation date: 2019-01-02
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Some Companies
1 CHRISTCHURCH WAY,WOKING,GU21 6JG
Number: | 04103953 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BURROUGH COURT,MELTON MOWBRAY,LE14 2QS
Number: | 11815035 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05849849 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL FIELDS AMENITY LANDS LIMITED
THE BURSARS OFFICE,KIDBROOKE PARK FOREST ROW,RH18 5JA
Number: | 01023376 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC236046 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION MARINE BUILDINGS,LIVERPOOL,L2 2SH
Number: | 01997690 |
Status: | ACTIVE |
Category: | Private Limited Company |