Advanced company searchLink opens in new window

SWIFTBASE LIMITED

Company number 09514899

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)
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
  • GBP 1
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