Advanced company searchLink opens in new window

SWIFT CAPITAL HOUSE LTD

Company number 06726768

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 TM01 Termination of appointment of Aman Shah as a director on 21 April 2014
01 May 2014 AP01 Appointment of Mr Muhammad Tarek Ali as a director on 21 April 2014
19 Nov 2013 TM01 Termination of appointment of Habibul Syed-Hoque as a director on 18 November 2013
19 Nov 2013 AP01 Appointment of Mr Aman Shah as a director on 18 November 2013
24 Oct 2013 AA Accounts made up to 31 October 2012
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
10 Oct 2013 DS02 Withdraw the company strike off application
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2013 DS01 Application to strike the company off the register
12 Jun 2013 AP01 Appointment of Mr Habibul Syed-Hoque as a director on 1 May 2013
12 Jun 2013 TM01 Termination of appointment of Aman Shah as a director on 1 May 2013
05 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
31 Jul 2012 CERTNM Company name changed hazel finance LTD\certificate issued on 31/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-30
16 Jul 2012 AD01 Registered office address changed from 5 Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 16 July 2012
16 Jul 2012 AA Accounts made up to 31 October 2011
30 May 2012 TM01 Termination of appointment of Tetyana Holovatyuk as a director on 29 May 2012
30 May 2012 AP01 Appointment of Mr Aman Shah as a director on 29 May 2012
27 Apr 2012 AD01 Registered office address changed from Suite 12 101 Chipperfield Road Orpington BR5 2FE on 27 April 2012
29 Mar 2012 TM01 Termination of appointment of Aman Shah as a director on 26 March 2012
26 Mar 2012 AP01 Appointment of Ms Tetyana Holovatyuk as a director on 26 March 2012
20 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
27 Oct 2011 CERTNM Company name changed hazel investments LTD\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-26
19 May 2011 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB England on 19 May 2011