- Company Overview for SWIFTBASE LIMITED (09514899)
- Filing history for SWIFTBASE LIMITED (09514899)
- People for SWIFTBASE LIMITED (09514899)
- More for SWIFTBASE LIMITED (09514899)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
14 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Ams Accountants Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2015 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 19 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to C/O Ams Accountants Queens Court 24 Queen Street Manchester M2 5HX on 19 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 19 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Zafar Ahmed as a director on 19 June 2015 |