Advanced company searchLink opens in new window

SWIFT CARGO SERVICES (UK) LIMITED

Company number 09719745

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)
04 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
23 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
06 May 2020 AD01 Registered office address changed from 39 Suite 1 Ludgate Hill London EC4M 7JN United Kingdom to Suite 1, 39 Ludgate Hill London EC4M 7JN on 6 May 2020
11 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Suite 1 39 Ludgate Hill London EC4M 7JN United Kingdom to 39 Suite 1 Ludgate Hill London EC4M 7JN on 10 February 2020
07 Feb 2020 AD01 Registered office address changed from 74 Pembroke Avenue Luton LU4 9BJ England to Suite 1 39 Ludgate Hill London EC4M 7JN on 7 February 2020
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Jan 2018 CH01 Director's details changed for Mr Zeeshan Rafique on 22 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Zeeshan Rafique on 22 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
22 Jan 2018 PSC01 Notification of Zeeshan Rafique as a person with significant control on 22 January 2018
22 Jan 2018 PSC07 Cessation of Zeeshan Iqbal as a person with significant control on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Zeeshan Iqbal as a director on 22 January 2018
16 Jan 2018 AD01 Registered office address changed from 1 Nestles Avenue Middlesex Hayes UB3 4UZ England to 74 Pembroke Avenue Luton LU4 9BJ on 16 January 2018
10 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates