[S4] SWIFT4 LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
10/05/2310 May 2023 | Application to strike the company off the register |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
15/02/1715 February 2017 | PREVEXT FROM 31/05/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/09/137 September 2013 | REGISTERED OFFICE CHANGED ON 07/09/2013 FROM 1 CWMFFRWD COTTAGES CWMAVON ROAD ABERSYCHAN PONTYPOOL TORFAEN NP4 8PR WALES |
07/09/137 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RU UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 1 CWMFFRWD COTTAGES CWMAVON ROAD ABERSYCHAN PONTYPOOL TORFAEN NP4 8PR WALES |
17/06/1117 June 2011 | 17/06/11 STATEMENT OF CAPITAL GBP 3 |
17/06/1117 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
02/05/112 May 2011 | DIRECTOR APPOINTED MR MATTHEW WILLIAM JOHN JONES |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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