Advanced company searchLink opens in new window

SWIFT KEYHOLDING AND RESPONSE LTD

Company number 08550514

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2018 PSC05 Change of details for Swift Fire and Security Group Limited as a person with significant control on 1 November 2018
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
26 Jul 2018 AP03 Appointment of Mr Matthew James Allen as a secretary on 16 July 2018
26 Jul 2018 AP01 Appointment of Mr Mark Andrew Adams as a director on 16 July 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
01 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 TM01 Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017
10 Oct 2017 TM01 Termination of appointment of Paul Richardson as a director on 30 September 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
17 Aug 2016 AD01 Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016
09 Aug 2016 AD01 Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Jul 2016 EH02 Elect to keep the directors' residential address register information on the public register
07 Jul 2016 EH03 Elect to keep the secretaries register information on the public register
07 Jul 2016 EH01 Elect to keep the directors' register information on the public register
21 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
04 May 2016 MA Memorandum and Articles of Association
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
05 Apr 2016 AP01 Appointment of Mr Derek O'neill as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016
20 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016