SWIFTCART PRO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registered office address changed from 175 Abbotsbury Road Weymouth DT4 0LY England to 20 Lyford Road London SW18 3LT on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mrs Jennifer Ann Dawson as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Notification of Jennifer Ann Dawson as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Director's details changed for Mrs Jennifer Ann Dawson on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mrs Jennifer Ann Dawson as a director on 2025-02-05

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

23/08/2423 August 2024 Registered office address changed from Flat 15 Barker House Shield Street Newcastle upon Tyne NE2 1XR England to 175 Abbotsbury Road Weymouth DT4 0LY on 2024-08-23

View Document

25/04/2425 April 2024 Appointment of Mrs Beenish Hussain as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Simone Medas as a director on 2024-04-24

View Document

24/04/2424 April 2024 Notification of Beenish Hussain as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Cessation of Simone Medas as a person with significant control on 2024-04-24

View Document

23/04/2423 April 2024 Appointment of Mr Simone Medas as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Anjna Badhan as a director on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Anjna Badhan as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Simone Medas as a person with significant control on 2024-04-22

View Document

27/03/2427 March 2024 Registered office address changed from 20 Victor Grove Wembley HA0 4JJ England to Flat 15 Barker House Shield Street Newcastle upon Tyne NE2 1XR on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Anjna Badhan on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mrs Anjna Badhan as a person with significant control on 2024-03-27

View Document

26/03/2426 March 2024 Appointment of Mrs Anjna Badhan as a director on 2024-03-23

View Document

23/03/2423 March 2024 Notification of Anjna Badhan as a person with significant control on 2024-03-23

View Document

23/03/2423 March 2024 Cessation of Mohammed Momin Choudhury as a person with significant control on 2024-03-23

View Document

23/03/2423 March 2024 Termination of appointment of Mohammed Momin Choudhury as a director on 2024-03-23

View Document

03/10/233 October 2023 Cessation of Charles Alexander Wilson as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Notification of Mohammed Momin Choudhury as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Mr Mohammed Momin Choudhury as a director on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Charles Alexander Wilson as a director on 2023-10-03

View Document

12/09/2312 September 2023 Incorporation

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