SWIFT DROPS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/09/2425 September 2024 Voluntary strike-off action has been suspended

View Document

25/09/2425 September 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Shemi Benjimen Malachi Lawrence Fenton on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Shemi Benjimen Malachi Lawrence Fenton as a person with significant control on 2024-04-11

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMI BENJIMEN MALACHI LAWRENCE FENTON / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR SHEMI BENJIMEN MALACHI LAWRENCE FENTON / 17/06/2020

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CLARKE / 26/02/2018

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 67 GUNTON ROAD LONDON E5 9JT UNITED KINGDOM

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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