SWAYR LTD

99 Mosslea Road, Whyteleafe, CR3 0DS, England
StatusDISSOLVED
Company No.09990937
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years6 months, 1 day

SUMMARY

SWAYR LTD is an dissolved private limited company with number 09990937. It was incorporated 8 years, 4 months, 22 days ago, on 05 February 2016 and it was dissolved 6 months, 1 day ago, on 26 December 2023. The company address is 99 Mosslea Road, Whyteleafe, CR3 0DS, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 99 Mosslea Road Whyteleafe CR3 0DS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Ricky Harewood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Ricky Harewood

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Jason Miles

Cessation date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Jason Miles

Termination date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Miles

Notification date: 2022-03-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Ricky Harewood

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Jason Miles

Appointment date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Ricky Harewood

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Ricky Harewood

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Ricky Harewood

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IC MANAGEMENT SYSTEMS LIMITED

SOUTHON HOUSE,EDENBRIDGE,TN8 5LP

Number:07785917
Status:ACTIVE
Category:Private Limited Company

PRIME DESIGN AND MANAGEMENT LIMITED

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:02777312
Status:ACTIVE
Category:Private Limited Company

RA-MON TRADE LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09844993
Status:ACTIVE
Category:Private Limited Company

RABBLE PLACE LIMITED

18 SHACKLEWELL LANE,LONDON,E8 2EZ

Number:09796777
Status:ACTIVE
Category:Private Limited Company

STUDY GROUP UK LIMITED

BRIGHTON STUDY CENTRE,BRIGHTON,BN1 4LF

Number:03108030
Status:ACTIVE
Category:Private Limited Company

TJA PROPERTY INVESTMENTS LTD

143 SILVERLEIGH ROAD,THORNTON HEATH,CR7 6DT

Number:11064574
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