SWIFT LEE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Change of details for Mr Thomas James Swift as a person with significant control on 2021-12-30 |
05/01/225 January 2022 | Termination of appointment of Robert Lee as a director on 2021-12-30 |
05/01/225 January 2022 | Director's details changed for Mr Thomas James Swift on 2021-12-30 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
05/01/225 January 2022 | Change of details for Mr Thomas James Swift as a person with significant control on 2021-12-30 |
05/01/225 January 2022 | Cessation of Robert Lee as a person with significant control on 2021-12-30 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM MANOR VIEW CHAMBERS 294-296 ASKERN ROAD TOLL BAR DONCASTER SOUTH YORKSHIRE DN5 0QN UNITED KINGDOM |
28/02/2028 February 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
11/02/2011 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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