- Company Overview for SWIFT COMPUTERS LIMITED (03211543)
- Filing history for SWIFT COMPUTERS LIMITED (03211543)
- People for SWIFT COMPUTERS LIMITED (03211543)
- Charges for SWIFT COMPUTERS LIMITED (03211543)
- Insolvency for SWIFT COMPUTERS LIMITED (03211543)
- More for SWIFT COMPUTERS LIMITED (03211543)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | BONA | Bona Vacantia disclaimer | |
08 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
08 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2015 | |
31 Mar 2014 | AD01 | Registered office address changed from the Phoenix 13 Bramley Road Notting Dale London W10 6SP United Kingdom on 31 March 2014 | |
27 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | AD01 | Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ England on 18 March 2014 | |
20 Feb 2014 | AP03 | Appointment of Mr Carl Hugh Davis as a secretary | |
20 Feb 2014 | TM02 | Termination of appointment of Mark Salvin as a secretary | |
20 Feb 2014 | TM01 | Termination of appointment of Omar Shafiq as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Mark Salvin as a director | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Carl Hugh Davis on 20 October 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Unit 3 12 Trading Estate Road Park Royal London NW10 7LU on 10 January 2014 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
09 Oct 2012 | AP01 | Appointment of Mr Mark Salvin as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Omar Mahtab Shafiq as a director |