SWIFT CATERING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-01 with updates

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-06-28

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

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

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-09-01 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Director's details changed for Mr James Anthony Swift on 2021-07-15

View Document

14/07/2114 July 2021 Change of details for Mr James Anthony Swift as a person with significant control on 2021-07-14

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MISS FLEUR ARMITAGE

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 27/08/20 STATEMENT OF CAPITAL GBP 3

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 10 10 FENNEL CLOSE BLACKPOOL FY2 0WA ENGLAND

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR FLEUR ARMITAGE

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/06/208 June 2020 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