SWIFT CATERING LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-01 with updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-01 with updates |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Micro company accounts made up to 2022-06-28 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
28/11/2228 November 2022 | Registered office address changed from 2 Fennel Close Blackpool Lancashire FY2 0WA England to 112/114 Whitegate Drive Blackpool Lancs FY3 9XH on 2022-11-28 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-01 with updates |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Confirmation statement made on 2021-09-01 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Director's details changed for Mr James Anthony Swift on 2021-07-15 |
14/07/2114 July 2021 | Change of details for Mr James Anthony Swift as a person with significant control on 2021-07-14 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
01/09/201 September 2020 | DIRECTOR APPOINTED MISS FLEUR ARMITAGE |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
01/09/201 September 2020 | 27/08/20 STATEMENT OF CAPITAL GBP 3 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 10 10 FENNEL CLOSE BLACKPOOL FY2 0WA ENGLAND |
20/06/2020 June 2020 | APPOINTMENT TERMINATED, DIRECTOR FLEUR ARMITAGE |
20/06/2020 June 2020 | REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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