Advanced company searchLink opens in new window

SWINFORD PRESTIGE LTD

Company number 09143625

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)
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