SWIFT LEE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Change of details for Mr Thomas James Swift as a person with significant control on 2021-12-30

View Document

05/01/225 January 2022 Termination of appointment of Robert Lee as a director on 2021-12-30

View Document

05/01/225 January 2022 Director's details changed for Mr Thomas James Swift on 2021-12-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Change of details for Mr Thomas James Swift as a person with significant control on 2021-12-30

View Document

05/01/225 January 2022 Cessation of Robert Lee as a person with significant control on 2021-12-30

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

28/02/2028 February 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

11/02/2011 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information