SWIFT AIRPORT PARKING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Order of court to wind up |
01/02/221 February 2022 | Micro company accounts made up to 2021-05-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/01/2011 January 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
13/12/1913 December 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
10/12/1910 December 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/12/192 December 2019 | APPLICATION FOR STRIKING-OFF |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR JOSEPH ALEC |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR WASIM ASLAM |
11/06/1911 June 2019 | CESSATION OF WASIM ASLAM AS A PSC |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALEC |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SABRINA KHAN |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/07/177 July 2017 | DIRECTOR APPOINTED MS SABRINA KHAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 39 ST. MILDREDS AVENUE LUTON LU3 1QP |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/12/1425 December 2014 | PREVEXT FROM 31/03/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | DISS40 (DISS40(SOAD)) |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1428 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR TAHIR KHAN |
08/04/148 April 2014 | FIRST GAZETTE |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 18 WALSWORTH ROAD HITCHIN HERTS SG4 9SP |
14/10/1314 October 2013 | DIRECTOR APPOINTED MR TAHIR KHAN |
14/10/1314 October 2013 | DIRECTOR APPOINTED MR WASIM ASLAM |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR RAXON KANGA |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAXON KINYUA KANGA / 01/05/2013 |
14/05/1314 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAXON KINYUA KANGA / 25/01/2013 |
28/09/1228 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAXON KINYUA KANGA / 28/09/2012 |
15/05/1215 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 5 GREENSIDE PARK LUTON BEDFORDSHIRE LU2 7JF ENGLAND |
26/03/1026 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT AIRPORT PARKING LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company