- Company Overview for SWIFT SHIPBROKERS LIMITED (06916265)
- Filing history for SWIFT SHIPBROKERS LIMITED (06916265)
- People for SWIFT SHIPBROKERS LIMITED (06916265)
- More for SWIFT SHIPBROKERS LIMITED (06916265)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Actief Castle View Moorings Knight Road Rochester Kent ME2 2AH to 495 Green Lanes Palmers Green London N13 4BS on 4 December 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr David Jonathan Smith on 4 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr David Jonathan Smith as a person with significant control on 4 July 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2015 | |
29 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2014 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
03 Mar 2014 | AD01 | Registered office address changed from , 44 La Providence, Rochester, Kent, ME1 1NB, United Kingdom on 3 March 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Barry Smith as a director |