- Company Overview for SWIFT MIX NO.1 (UK) LIMITED (11461692)
- Filing history for SWIFT MIX NO.1 (UK) LIMITED (11461692)
- People for SWIFT MIX NO.1 (UK) LIMITED (11461692)
- More for SWIFT MIX NO.1 (UK) LIMITED (11461692)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 9 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
12 Nov 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
01 Feb 2021 | PSC04 | Change of details for Mr Matthew John Boyden as a person with significant control on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Matthew John Boyden on 1 February 2021 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
31 Jul 2020 | PSC02 | Notification of Bluetech Utility Services Ltd as a person with significant control on 1 July 2020 | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 8 Desford Road Enderby Leicester LE19 4XT United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 12 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
18 Apr 2019 | AP01 | Appointment of Mr Robert Saville as a director on 17 April 2019 | |
12 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-12
|