GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change occurred on Wednesday 22nd March 2023. Company's previous address: Opus Restructuring Llp Kestrel House Knightrider Street Maidstone Kent ME15 6LU.
filed on: 22nd, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Opus Restructuring Llp Kestrel House Knightrider Street Maidstone Kent ME15 6LU. Change occurred on Wednesday 8th September 2021. Company's previous address: C/O C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England.
filed on: 8th, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 29th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU. Change occurred on Thursday 18th February 2016. Company's previous address: C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 3rd July 2015
filed on: 16th, July 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088676850001, created on Tuesday 19th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Saturday 31st January 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 20th June 2014 from C/O C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th June 2014 from Shipwrights Cottage Cottered Buntingford Herts SG9 9QN United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swift energy LTDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(27 pages)
|