- Company Overview for SWIFT PRIVATE HIRE LTD (08810699)
- Filing history for SWIFT PRIVATE HIRE LTD (08810699)
- People for SWIFT PRIVATE HIRE LTD (08810699)
- More for SWIFT PRIVATE HIRE LTD (08810699)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | CH01 | Director's details changed for Mr Stephen Ros David Rose on 27 February 2018 | |
30 Jan 2018 | PSC07 | Cessation of Olufunmilayo Olumayowa Bamgboye as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Olusola Olawale Bamgboye as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Stephen David Rose as a person with significant control on 17 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Olufunmilayo Bamgboye as a secretary on 17 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 13 Gosden Road West End Woking Surrey GU24 9LH England to 14 Chertsey Road Suite 250 Woking GU21 5AH on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Olusola Olawale Bamgboye as a director on 17 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Stephen Ros David Rose as a director on 17 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Olufunmilayo Olumayowa Bamgboye as a director on 17 January 2018 | |
26 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
16 Nov 2017 | PSC04 | Change of details for Mrs Olufunmilayo Olumayowa Bamgboye as a person with significant control on 15 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 14 Chertsey Road Suite 250 Woking GU21 5AH England to 13 Gosden Road West End Woking Surrey GU24 9LH on 15 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mrs Olufunmilayo Olumayowa Bamgboye on 15 November 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2017 | CH03 | Secretary's details changed for Mrs Olufunmilayo Bamgboye on 8 June 2017 | |
11 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
11 Dec 2016 | AD01 | Registered office address changed from 14 14 Chertsey Road Suite 250 Woking GU21 5AH England to 14 Chertsey Road Suite 250 Woking GU21 5AH on 11 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | AD01 | Registered office address changed from 14 Suite 250, 14 Chertsey Road Woking GU21 5AH England to 14 14 Chertsey Road Suite 250 Woking GU21 5AH on 23 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 14 Chertsey Road Suite 250 Woking GU21 5AH England to 14 Suite 250, 14 Chertsey Road Woking GU21 5AH on 14 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 8 Lilac Avenue Woking Surrey GU22 0AZ to 14 Chertsey Road Suite 250 Woking GU21 5AH on 13 September 2016 | |
01 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |