- Company Overview for SWIFTPACE LIMITED (07831649)
- Filing history for SWIFTPACE LIMITED (07831649)
- People for SWIFTPACE LIMITED (07831649)
- More for SWIFTPACE LIMITED (07831649)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2015 | DS01 | Application to strike the company off the register | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG United Kingdom on 5 April 2012 | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 2 November 2011
|
|
11 Nov 2011 | AP01 | Appointment of Mrs Yuen Fun Lee as a director | |
11 Nov 2011 | AD01 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 11 November 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
02 Nov 2011 | NEWINC |
Incorporation
|