- Company Overview for SWIFT TRADE LIMITED (07630778)
- Filing history for SWIFT TRADE LIMITED (07630778)
- People for SWIFT TRADE LIMITED (07630778)
- More for SWIFT TRADE LIMITED (07630778)
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 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2014 | DS01 | Application to strike the company off the register | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from 33 Parkgate Road London SW11 4NP United Kingdom on 14 March 2014 | |
20 Feb 2014 | TM01 | Termination of appointment of Fredoun Miremadi as a director | |
06 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
12 Aug 2012 | CH01 | Director's details changed for Patrick Boulter on 14 April 2012 | |
12 Aug 2012 | CH03 | Secretary's details changed for Patrick Boulter on 14 April 2012 | |
12 Aug 2012 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 12 August 2012 | |
11 May 2011 | NEWINC | Incorporation |