- Company Overview for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- Filing history for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- People for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- Charges for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- Insolvency for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- More for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2020 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
26 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2019 | |
08 Nov 2018 | AD01 | Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Barnet EN4 9HN England to Olympia House Armitage Road London NW11 8RQ on 8 November 2018 | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2018 | LIQ02 | Statement of affairs | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
15 Mar 2018 | PSC02 | Notification of Swift Managed Services Limited as a person with significant control on 17 December 2017 | |
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Qubic House C1 the Courtyard Alban Park St. Albans Herts AL4 0LA England to 1st Floor, Woodgate Studios 2-8 Games Road Barnet EN4 9HN on 14 March 2018 | |
21 Dec 2017 | MR04 | Satisfaction of charge 032257580002 in full | |
14 Dec 2017 | TM01 | Termination of appointment of Mark Jonathan Salvin as a director on 8 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Christopher Papachrisostomou as a director on 8 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Amc House 1st Floor 12 Cumberland Avenue Park Royal London NW10 7QL England to Qubic House C1 the Courtyard Alban Park St. Albans Herts AL4 0LA on 13 December 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
03 Feb 2017 | AD01 | Registered office address changed from The Phoenix 13 Bramley Road Notting Dale London W10 6SP to Amc House 1st Floor 12 Cumberland Avenue Park Royal London NW10 7QL on 3 February 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |