UK SWIFT PROPERTIES LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | Registered office address changed to PO Box 4385, 15111981 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
13/04/2413 April 2024 | Certificate of change of name |
03/04/243 April 2024 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 5505 196 High Road Wood Green London N22 8HH on 2024-04-03 |
03/04/243 April 2024 | Appointment of Mr Gary John Nisbet as a director on 2024-03-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
03/04/243 April 2024 | Notification of Gary Nisbet as a person with significant control on 2024-03-30 |
03/04/243 April 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-03-30 |
03/04/243 April 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-30 |
03/04/243 April 2024 | Termination of appointment of Nuala Thornton as a director on 2024-03-30 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
04/09/234 September 2023 | Incorporation |
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