Advanced company searchLink opens in new window

SWIFT FIT LTD

Company number 07117842

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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