CX SWIFT LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2022-12-29 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Cerise Rowe as a director on 2022-01-31

View Document

28/02/2228 February 2022 Appointment of Mr Ariel Bautista as a director on 2022-01-31

View Document

24/02/2224 February 2022 Registered office address changed from 13 Valley Court Hamilton ML3 8HW Scotland to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2022-02-24

View Document

30/12/2130 December 2021 Incorporation

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