SWIFT COMMODITIES GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | Application to strike the company off the register |
| 28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 27/03/2227 March 2022 | Termination of appointment of Karen Leahy as a director on 2022-03-20 |
| 27/03/2227 March 2022 | Registered office address changed from Burntwood Dalefords Lane Whitegate Northwich CW8 2BW England to Flat 1 Gordon Street Stockport SK4 1RS on 2022-03-27 |
| 27/03/2227 March 2022 | Cessation of Geoffrey Christopher Leahy as a person with significant control on 2022-01-02 |
| 27/03/2227 March 2022 | Termination of appointment of Geoffrey Christopher Leahy as a director on 2022-03-20 |
| 25/03/2225 March 2022 | Notification of Rungruedee Slater as a person with significant control on 2022-02-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2010 March 2020 | 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