SWIFT HOLDINGS GROUP LTD

Company Documents

DateDescription
19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/232 February 2023 Registered office address changed from Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-11

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O WOOTTON TAYLOR 30 FOREGATE STREET WORCESTER WR1 1DS UNITED KINGDOM

View Document

17/08/1717 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 100

View Document

09/08/179 August 2017 APPROVAL OF TRANSACTION OF THE SHARE PURCHASE AGREEMENT/APPROVAL OF CONFLICT OF INTEREST AND RATIFICATION OF BOARD RESOLUTIONS 25/07/2017

View Document

19/07/1719 July 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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