SWIFTAGREE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Statement of capital on 2024-04-26

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

15/01/2415 January 2024 Change of details for Bryan Cave Leighton Paisner Llp as a person with significant control on 2020-05-20

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr Antony Grossman as a director on 2022-05-20

View Document

14/10/2214 October 2022 Termination of appointment of Neville Eisenberg as a director on 2022-05-20

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWE / 21/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWE / 21/05/2020

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM GOVERNOR'S HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0HH ENGLAND

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM

View Document

24/09/1924 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAUDE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 30/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / BRYAN CAVE LEIGHTON PAISNER LLP / 30/09/2018

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / BERWIN LEIGHTON PAISNER LLP / 03/04/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 CESSATION OF BRUCE BRAUDE AS A PSC

View Document

19/10/1719 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 794.6

View Document

26/09/1726 September 2017 ADOPT ARTICLES 08/09/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR BRUCE BRAUDE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/09/167 September 2016 COMPANY NAME CHANGED BLP SA LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

02/08/162 August 2016 22/06/16 STATEMENT OF CAPITAL GBP 300

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR NEVILLE EISENBERG

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE EISENBERG

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information