- Company Overview for SWIFT FIT LTD (07117842)
- Filing history for SWIFT FIT LTD (07117842)
- People for SWIFT FIT LTD (07117842)
- More for SWIFT FIT LTD (07117842)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Sep 2014 | AP01 | Appointment of Miss Samina Tanvir as a director on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Samina Tanvir as a director on 1 September 2014 | |
05 Jun 2014 | AP01 | Appointment of Miss Samina Tanvir as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Zubair Shan as a director | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE on 26 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Zubair Ali on 20 January 2014 | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Central House 103 Central Park Road London E6 3DW United Kingdom on 11 July 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Zubair Ali on 13 March 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from 130 Fanshawe Avenue Barking Essex IG11 8RQ United Kingdom on 8 March 2012 | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 |