- Company Overview for SWIFT CAPITAL HOUSE LTD (06726768)
- Filing history for SWIFT CAPITAL HOUSE LTD (06726768)
- People for SWIFT CAPITAL HOUSE LTD (06726768)
- More for SWIFT CAPITAL HOUSE LTD (06726768)
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
|
|
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
|
|
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
|
|
19 May 2011 | AD01 | Registered office address changed from 20 Langley Road Slough SL3 7AB England on 19 May 2011 |