- Company Overview for SWIFT ONE HOLDINGS LIMITED (10279518)
- Filing history for SWIFT ONE HOLDINGS LIMITED (10279518)
- People for SWIFT ONE HOLDINGS LIMITED (10279518)
- More for SWIFT ONE HOLDINGS LIMITED (10279518)
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) |
---|---|---|---|
30 Nov 2017 | AD01 | Registered office address changed from 91 Southgate Road London N1 3JS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 30 November 2017 | |
15 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 13/07/2017 | |
31 Oct 2017 | PSC02 | Notification of Speakeasy Entertainment Ltd as a person with significant control on 1 November 2016 | |
30 Oct 2017 | SH02 | Sub-division of shares on 1 November 2016 | |
30 Oct 2017 | SH08 | Change of share class name or designation | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
24 Oct 2017 | AP01 | Appointment of Mr Robert Andrew Hiddleston as a director on 1 November 2016 | |
24 Oct 2017 | AP01 | Appointment of Mrs Maria Alice Natalie Johansson as a director on 1 November 2016 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
18 Oct 2017 | PSC07 | Cessation of K&B Nominees 1 Limited as a person with significant control on 28 September 2016 | |
11 Oct 2017 | CS01 |
Confirmation statement made on 13 July 2017 with no updates
|
|
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | AP01 | Appointment of Roisin Stimpson as a director on 4 August 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of Andrew Robins as a director on 4 August 2016 | |
21 Aug 2016 | AP01 | Appointment of Mr Edmund Anthony Weil as a director on 4 August 2016 | |
21 Aug 2016 | AD01 | Registered office address changed from Kyriakides & Braier 37 Queen Anne Street London W1G 9JB England to 91 Southgate Road London N1 3JS on 21 August 2016 | |
14 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-14
|