Advanced company searchLink opens in new window

SWIFT COMPUTERS LIMITED

Company number 03211543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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