- Company Overview for SWINFORD PRESTIGE LTD (09143625)
- Filing history for SWINFORD PRESTIGE LTD (09143625)
- People for SWINFORD PRESTIGE LTD (09143625)
- More for SWINFORD PRESTIGE LTD (09143625)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2023 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 9 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 99 Waye Avenue Hounslow TW5 9SQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 August 2022 | |
26 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
26 Aug 2022 | PSC07 | Cessation of Anas Alsaik as a person with significant control on 26 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Anas Alsaik as a director on 26 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from 13 North Hyde Hounslow TW5 0EP United Kingdom to 99 Waye Avenue Hounslow TW5 9SQ on 28 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Anas Alsaik as a person with significant control on 16 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Bhanu Banshi as a person with significant control on 16 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr Anas Alsaik as a director on 16 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Bhanu Banshi as a director on 16 March 2022 | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Dec 2021 | AD01 | Registered office address changed from 338a Bath Road Hounslow TW4 7HW United Kingdom to 13 North Hyde Hounslow TW5 0EP on 24 December 2021 | |
24 Dec 2021 | PSC01 | Notification of Bhanu Banshi as a person with significant control on 8 November 2021 | |
24 Dec 2021 | PSC07 | Cessation of Filip Rodrigues as a person with significant control on 8 November 2021 |