THE SWANS MANAGEMENT LTD

15 Lampits Hill 15 Lampits Hill, Stanford-Le-Hope, SS17 9AA, England
StatusACTIVE
Company No.11442816
Category
Incorporated02 Jul 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 24 days

SUMMARY

THE SWANS MANAGEMENT LTD is an active with number 11442816. It was incorporated 5 years, 10 months, 20 days ago, on 02 July 2018 and it was dissolved 2 years, 1 month, 24 days ago, on 29 March 2022. The company address is 15 Lampits Hill 15 Lampits Hill, Stanford-le-hope, SS17 9AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Restoration order of court

Date: 15 Jun 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Daniel Moody

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-26

Psc name: Jason James Moody

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

New address: 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA

Old address: Suite 1, Christchurch House Sir Thomas Longley Road Medway City Estate Rochester ME2 4FX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: Jason James Moody

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chyna Blue Qureshi

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Moody

Appointment date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE UNITED CHINA COLLABORATIONS LIMITED

CAMBS GLASS STADIUM,CAMBRIDGE,CB5 8LN

Number:11082581
Status:ACTIVE
Category:Private Limited Company

GRUB STUB LTD

10/11 PIXASH BUSINESS CENTRE,BRISTOL,BS31 1TP

Number:03796991
Status:ACTIVE
Category:Private Limited Company

INDIGO GREEN ACCOUNTANTS LIMITED

ROSE COTTAGE SHIRLHEATH,LEOMINSTER,HR6 9RJ

Number:09528534
Status:ACTIVE
Category:Private Limited Company

STR HAULAGE LIMITED

1 USWORTH CLOSE WOLVERHAMPTON,WOLVERHAMPTON,WV2 2PG

Number:11343059
Status:ACTIVE
Category:Private Limited Company

TASTE OF GRILL LTD

290 HIGH STREET,SLOUGH,SL1 1NB

Number:10647908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IC000768
Status:ACTIVE
Category:Investment Company with Variable Capital

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