SWIFT-MOVE-SOLUTIONS LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS MARIE THERESE LEAVESLEY

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HAMILTON

View Document

23/01/1823 January 2018 CESSATION OF STUART POPPLETON AS A PSC

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR PETER HAMILTON

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

22/02/1722 February 2017 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