SWIFTRAPID (HOLDINGS) LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DEACON EVANS / 17/11/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEACON EVANS / 18/11/2019

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY FAYE EVANS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

12/06/1812 June 2018 FIRST GAZETTE

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

08/09/168 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEACON EVANS / 01/11/2013

View Document

09/01/149 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / FAYE EVANS / 01/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED SWIFRAPID (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 21 QUEEN STREET LEEDS LS1 2TW

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 COMPANY NAME CHANGED IMCO (292005) LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

04/11/054 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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