Advanced company searchLink opens in new window

SWIFT SYSTEMS EQUIPMENT LTD

Company number 03225758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
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