Advanced company searchLink opens in new window

SWIFT INNS LIMITED

Company number 06243427

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Oct 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
08 Oct 2010 AP03 Appointment of James Conway Halliday as a secretary
08 Oct 2010 TM02 Termination of appointment of Peter Hawkins as a secretary
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Aug 2009 363a Return made up to 10/05/09; full list of members
13 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
31 Oct 2008 363s Return made up to 10/05/08; full list of members
  • 363(287) ‐ Registered office changed on 31/10/08
03 Mar 2008 287 Registered office changed on 03/03/2008 from unit 106 old gramophone works 326 kensal road london W10 5BZ
27 Feb 2008 288b Appointment Terminated Director kamini persaud
27 Feb 2008 288a Director appointed ian kennety halliday
27 Feb 2008 288a Secretary appointed peter hawkins
27 Feb 2008 288b Appointment Terminated Secretary james halliday
09 Jan 2008 CERTNM Company name changed highercroft LIMITED\certificate issued on 09/01/08