SWIFT WORLDWIDE RESOURCES MIDCO LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

04/10/234 October 2023 Termination of appointment of William Francis Jr Dawson as a director on 2023-10-04

View Document

08/09/238 September 2023 Registration of charge 087219630016, created on 2023-09-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Asbjørn Lønning as a director on 2022-10-17

View Document

19/10/2219 October 2022 Appointment of Imad Barake as a director on 2022-10-17

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

28/10/2128 October 2021 Registration of charge 087219630015, created on 2021-10-27

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630010 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630008 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630004 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630011 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630005 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630006 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630012 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630007 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219630009 in full

View Document

04/10/214 October 2021 Registration of charge 087219630014, created on 2021-09-29

View Document

04/10/214 October 2021 Registration of charge 087219630013, created on 2021-09-29

View Document

27/09/2127 September 2021 Cessation of Swift Worldwide Resources Holdco Limited as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Notification of Airswift Holdings Limited as a person with significant control on 2016-04-06

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2018

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT WORLDWIDE RESOURCES HOLDCO LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM INNOVA HOUSE, INNOVA BUSINESS PARK KINETIC CRESCENT ENFIELD MIDDLESEX EN3 7XH ENGLAND

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630012

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM INNOVA HOUSE INNOVA BUSINESS PARK KINETIC CRESCENT ENFIELD MIDDLESEX EN3 7TH

View Document

23/02/1623 February 2016 ARTICLES OF ASSOCIATION

View Document

23/02/1623 February 2016 ALTER ARTICLES 19/01/2016

View Document

10/02/1610 February 2016 COMPANY BUSINESS 19/01/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630011

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630008

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087219630003

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087219630002

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087219630001

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630009

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630010

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630005

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630006

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219630007

View Document

28/10/1528 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS JANETTE BATES MARX

View Document

02/11/142 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/11/142 November 2014 31/01/14 STATEMENT OF CAPITAL GBP 75782460

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JAMES GRAHAM DYMOTT

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA CHARLES CASCADE / 31/10/2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JONATHAN HUGH TOBIAS READ

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD CARLES / 31/10/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS JR DAWSON / 31/10/2013

View Document

04/12/134 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 74236992.00

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

04/12/134 December 2013 CURRSHO FROM 31/10/2014 TO 31/12/2013

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219630004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219630002

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219630001

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219630003

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED ALEXANDER EDWARD CARLES

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED JOSHUA CHARLES CASCADE

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED WILLIAM FRANCIS JR DAWSON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETWORK DATA LTD


  • 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