Advanced company searchLink opens in new window

SWIFT PRIVATE HIRE LTD

Company number 08810699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014