SWIFT PROPCO HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Declaration of solvency |
06/01/256 January 2025 | Registered office address changed from 8 Sackville Street London W1S 3DG England to 12 Wellington Place Leeds LS1 4AP on 2025-01-06 |
06/01/256 January 2025 | Resolutions |
06/01/256 January 2025 | Appointment of a voluntary liquidator |
13/12/2413 December 2024 | Satisfaction of charge 119631970001 in full |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Statement of capital on 2024-10-24 |
24/10/2424 October 2024 | Resolutions |
22/08/2422 August 2024 | Accounts for a small company made up to 2023-12-31 |
06/06/246 June 2024 | Director's details changed for Mr James William Mcgowan on 2024-05-17 |
23/05/2423 May 2024 | Termination of appointment of Theunis John Bassage as a director on 2024-05-17 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
24/04/2424 April 2024 | Secretary's details changed for Crestbridge Uk Limited on 2024-04-12 |
12/04/2412 April 2024 | Appointment of Mr Theunis John Bassage as a director on 2024-04-10 |
12/04/2412 April 2024 | Termination of appointment of Briony Jayne Rea as a director on 2024-04-10 |
04/12/234 December 2023 | Appointment of Mr James William Mcgowan as a director on 2023-11-29 |
04/12/234 December 2023 | Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-11-29 |
06/10/236 October 2023 | Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03 |
21/09/2321 September 2023 | Change of details for Swift Newco B Limited as a person with significant control on 2019-08-23 |
23/08/2323 August 2023 | Accounts for a small company made up to 2022-12-31 |
26/07/2326 July 2023 | Appointment of Mrs Briony Jayne Rea as a director on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Carol Ann Rotsey as a director on 2023-07-25 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
04/05/234 May 2023 | Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10 |
02/12/222 December 2022 | Appointment of Mr Neil David Townson as a director on 2022-11-10 |
02/12/222 December 2022 | Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-11-10 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with updates |
04/03/224 March 2022 | Termination of appointment of Paul Justin Windsor as a director on 2022-02-25 |
09/11/219 November 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 2021-10-14 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
20/07/2120 July 2021 | Second filing for the appointment of Mr Simon Derwood Auston Drewett as a director |
03/11/203 November 2020 | Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-09-30 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
21/10/1921 October 2019 | 04/10/19 STATEMENT OF CAPITAL GBP 162344014 |
24/09/1924 September 2019 | CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED |
10/09/1910 September 2019 | ADOPT ARTICLES 14/08/2019 |
10/09/1910 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/08/1928 August 2019 | 14/08/19 STATEMENT OF CAPITAL GBP 161544009 |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GILES BESWICK |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR |
23/08/1923 August 2019 | DIRECTOR APPOINTED MRS WENDY JANE PATTERSON |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM HORSESHOE FARM ELKINGTON WAY ALDERLEY EDGE SK9 7GU UNITED KINGDOM |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK STOTT |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATER |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119631970001 |
16/08/1916 August 2019 | CESSATION OF VITA VENTURES LIMITED AS A PSC |
16/08/1916 August 2019 | CESSATION OF SWIFT NEWCO A LIMITED AS A PSC |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT NEWCO A LIMITED |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT NEWCO B LIMITED |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/1925 April 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
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