- Company Overview for SWIFT PROPERTY HOLDINGS LIMITED (11390418)
- Filing history for SWIFT PROPERTY HOLDINGS LIMITED (11390418)
- People for SWIFT PROPERTY HOLDINGS LIMITED (11390418)
- More for SWIFT PROPERTY HOLDINGS LIMITED (11390418)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | PSC01 | Notification of Ray Fallon as a person with significant control on 23 September 2020 | |
28 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Ray Fallon as a director on 23 September 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to The Studio, Harmony House 2a Piano Lane Stoke Newington London N16 9BL on 28 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 12 April 2021 | |
01 Sep 2020 | AD01 | Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 1 November 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|