SWISH X LTD

Company Documents

DateDescription
16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN PERRY / 18/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 CESSATION OF LEAH JONES AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF JAMES MITCHELL KLAASSEN WHITE AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF PSC STATEMENT ON 09/07/2020

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEAH JONES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KLAASSEN WHITE

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR JORDAN PERRY

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 37 MEADOW BROOK CLOSE NORMANTON WF6 1TG ENGLAND

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 28/02/2021 TO 30/03/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/02/2024 February 2020 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