- Company Overview for SWIFT COMMERCIAL FINANCE LIMITED (10412017)
- Filing history for SWIFT COMMERCIAL FINANCE LIMITED (10412017)
- People for SWIFT COMMERCIAL FINANCE LIMITED (10412017)
- More for SWIFT COMMERCIAL FINANCE LIMITED (10412017)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2024 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
29 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Jul 2020 | AD01 | Registered office address changed from 1st Floor 20 Chapel Street Liverpool Merseyside L3 9AQ United Kingdom to Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY on 29 July 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG United Kingdom to 1st Floor 20 Chapel Street Liverpool Merseyside L3 9AQ on 20 February 2020 | |
15 Jan 2020 | PSC07 | Cessation of William Kennedy Ross-Jones as a person with significant control on 1 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of William Kennedy Ross-Jones as a director on 1 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Paul Dalton as a director on 20 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
18 Oct 2018 | PSC04 | Change of details for Mr William Kennedy Ross-Jones as a person with significant control on 4 April 2018 | |
18 Oct 2018 | PSC02 | Notification of Capital Bridging Finance Solutions Limited as a person with significant control on 21 September 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
05 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-05
|