- Company Overview for TECHSWIFT LIMITED (10629846)
- Filing history for TECHSWIFT LIMITED (10629846)
- People for TECHSWIFT LIMITED (10629846)
- More for TECHSWIFT LIMITED (10629846)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from Founders Factory (Techswift Ltd) Northcliffe House Young Street London W8 5EH England to 302 Stag Lane London NW9 0EG on 1 October 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
07 Jan 2019 | AD01 | Registered office address changed from 49 Philpot Street London E1 2JH England to Founders Factory (Techswift Ltd) Northcliffe House Young Street London W8 5EH on 7 January 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 14-22 Elder Street London E1 6BT England to 49 Philpot Street London E1 2JH on 30 October 2018 | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 30 September 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 302 Stag Lane London NW9 0EG United Kingdom to 14-22 Elder Street London E1 6BT on 12 June 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Patrick Nicholas Day as a director on 17 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
11 Dec 2017 | SH02 | Sub-division of shares on 17 November 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
05 Oct 2017 | PSC04 | Change of details for Nishil Parekh as a person with significant control on 26 September 2017 | |
05 Oct 2017 | PSC01 | Notification of Dann Bibas as a person with significant control on 26 September 2017 | |
04 Apr 2017 | AP01 | Appointment of Dann Bibas as a director on 24 March 2017 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|