Advanced company searchLink opens in new window

SWIFTSURE PARTNERS LIMITED

Company number 10159607

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
23 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
15 Jul 2021 AA Micro company accounts made up to 31 May 2021
02 Jul 2021 SH20 Statement by Directors
02 Jul 2021 SH19 Statement of capital on 2 July 2021
  • GBP 14.97
02 Jul 2021 CAP-SS Solvency Statement dated 22/06/21
02 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2021 AA Micro company accounts made up to 31 May 2020
04 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from 184 Shepherds Bush Road C/O Wework Brook Green London W6 7NL England to 14 Cromwell Grove London W6 7RG on 7 August 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Dec 2018 AD01 Registered office address changed from 1 Fore Street Fore Street Avenue London EC2Y 9DT United Kingdom to 184 Shepherds Bush Road C/O Wework Brook Green London W6 7NL on 21 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 14.97
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 17.61
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 AD02 Register inspection address has been changed to 14 Cromwell Grove London W6 7RG
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
25 Nov 2017 AD01 Registered office address changed from 14 Cromwell Grove London W6 7RG United Kingdom to 1 Fore Street Fore Street Avenue London EC2Y 9DT on 25 November 2017
14 Jun 2017 TM01 Termination of appointment of Mia Zackrisson Nye as a director on 12 June 2017
22 May 2017 AP01 Appointment of Mr Duncan George Mcintyre Stewart as a director on 17 May 2017