SWIFTLY U.K. LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2021-11-30

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Termination of appointment of Michael Smith as a director on 2023-03-22

View Document

23/03/2323 March 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

23/03/2323 March 2023 Appointment of Mr Robert Patrick Gaffney as a director on 2023-03-22

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Termination of appointment of William Dayton as a director on 2023-03-22

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

24/06/2124 June 2021 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP

View Document

23/06/2123 June 2021 Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2021-06-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts


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