Advanced company searchLink opens in new window

SURESWIFT INTERNATIONAL LIMITED

Company number 05214965

Filter by category

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 101
08 Sep 2015 CH01 Director's details changed for Mr Edward George Oxnard on 1 August 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Nov 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101
31 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AP03 Appointment of Miss Gill Dennis as a secretary
29 Oct 2013 TM02 Termination of appointment of Joanna Oxnard as a secretary
26 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
02 Sep 2013 TM01 Termination of appointment of Joanna Oxnard as a director
12 Feb 2013 AD01 Registered office address changed from Unit 6 Woodway Court Thursby Road Bromborough Wirral CH62 3PR United Kingdom on 12 February 2013
12 Feb 2013 AD01 Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT United Kindom on 12 February 2013
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 500,100
06 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
23 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Oct 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders