- Company Overview for SWIFT ACQUISITIONS LIMITED (08008628)
- Filing history for SWIFT ACQUISITIONS LIMITED (08008628)
- People for SWIFT ACQUISITIONS LIMITED (08008628)
- Charges for SWIFT ACQUISITIONS LIMITED (08008628)
- More for SWIFT ACQUISITIONS LIMITED (08008628)
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 Jul 2020 | MR01 | Registration of charge 080086280002, created on 17 July 2020 | |
23 Jul 2020 | MR01 | Registration of charge 080086280003, created on 17 July 2020 | |
07 May 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
30 May 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
10 May 2018 | TM01 | Termination of appointment of Keith Brayshaw as a director on 12 March 2018 | |
10 May 2018 | TM01 | Termination of appointment of Guy James Mutlow Smith as a director on 12 March 2018 | |
10 May 2018 | TM01 | Termination of appointment of Peter Mutlow Smith as a director on 12 March 2018 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2018 | PSC02 | Notification of Swift Leisure Holdings Limited as a person with significant control on 12 March 2018 | |
16 Apr 2018 | PSC07 | Cessation of Keith Brayshaw as a person with significant control on 12 March 2018 | |
16 Apr 2018 | PSC07 | Cessation of Peter Mutlow Smith as a person with significant control on 12 March 2018 | |
19 Mar 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
12 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2017
|
|
06 Dec 2017 | SH03 | Purchase of own shares. | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Mar 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Richard Paul Smeaton as a director on 23 June 2016 | |
27 Jun 2016 | AP03 | Appointment of Mr Richard Paul Smeaton as a secretary on 23 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Keith Brayshaw as a secretary on 23 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|