SWIFTCART PRO LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
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 |
06/02/256 February 2025 | Change of details for Mrs Jennifer Ann Dawson as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Notification of Jennifer Ann Dawson as a person with significant control on 2025-02-05 |
06/02/256 February 2025 | Director's details changed for Mrs Jennifer Ann Dawson on 2025-02-06 |
06/02/256 February 2025 | Appointment of Mrs Jennifer Ann Dawson as a director on 2025-02-05 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | |
03/10/243 October 2024 | |
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 |
25/04/2425 April 2024 | Appointment of Mrs Beenish Hussain as a director on 2024-04-24 |
24/04/2424 April 2024 | Termination of appointment of Simone Medas as a director on 2024-04-24 |
24/04/2424 April 2024 | Notification of Beenish Hussain as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Cessation of Simone Medas as a person with significant control on 2024-04-24 |
23/04/2423 April 2024 | Appointment of Mr Simone Medas as a director on 2024-04-22 |
22/04/2422 April 2024 | Termination of appointment of Anjna Badhan as a director on 2024-04-22 |
22/04/2422 April 2024 | Cessation of Anjna Badhan as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Notification of Simone Medas as a person with significant control on 2024-04-22 |
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 |
27/03/2427 March 2024 | Director's details changed for Mrs Anjna Badhan on 2024-03-27 |
27/03/2427 March 2024 | Change of details for Mrs Anjna Badhan as a person with significant control on 2024-03-27 |
26/03/2426 March 2024 | Appointment of Mrs Anjna Badhan as a director on 2024-03-23 |
23/03/2423 March 2024 | Notification of Anjna Badhan as a person with significant control on 2024-03-23 |
23/03/2423 March 2024 | Cessation of Mohammed Momin Choudhury as a person with significant control on 2024-03-23 |
23/03/2423 March 2024 | Termination of appointment of Mohammed Momin Choudhury as a director on 2024-03-23 |
03/10/233 October 2023 | Cessation of Charles Alexander Wilson as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Notification of Mohammed Momin Choudhury as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Appointment of Mr Mohammed Momin Choudhury as a director on 2023-10-03 |
03/10/233 October 2023 | Termination of appointment of Charles Alexander Wilson as a director on 2023-10-03 |
12/09/2312 September 2023 | Incorporation |
More Company Information
Recently Viewed
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