- Company Overview for SWIFT CARE SOLUTIONS LIMITED (08068522)
- Filing history for SWIFT CARE SOLUTIONS LIMITED (08068522)
- People for SWIFT CARE SOLUTIONS LIMITED (08068522)
- More for SWIFT CARE SOLUTIONS LIMITED (08068522)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
20 Jul 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Pastor Patience Imuetinyanosa Okuonghae on 16 August 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor Lancaster House 70 Newington Causeway Newington Causeway London SE1 6DF to 63 Kidderminster Road Croydon Surrey CR0 2UF on 9 October 2014 | |
29 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mrs Patience Imuetinyanosa Okuonghae on 10 June 2013 | |
11 Jun 2013 | CH03 | Secretary's details changed for Mrs Patience Patience on 10 June 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 63 Kidderminster Road Croydon CR0 2UF England on 10 June 2013 | |
29 May 2012 | CH01 | Director's details changed for Mrs Patience Patience on 24 May 2012 | |
14 May 2012 | NEWINC | Incorporation |