- Company Overview for SWIFT CATERING LTD (SC318292)
- Filing history for SWIFT CATERING LTD (SC318292)
- People for SWIFT CATERING LTD (SC318292)
- Charges for SWIFT CATERING LTD (SC318292)
- More for SWIFT CATERING LTD (SC318292)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2018 | TM02 | Termination of appointment of David Reilly as a secretary on 12 June 2018 | |
17 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2018 | DS01 | Application to strike the company off the register | |
03 May 2017 | MR04 | Satisfaction of charge SC3182920001 in full | |
03 May 2017 | MR04 | Satisfaction of charge SC3182920002 in full | |
03 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
29 Sep 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
06 Aug 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2012 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Julie Reilly on 10 February 2014 | |
09 May 2014 | MR01 | Registration of charge 3182920002 | |
22 Apr 2014 | MR01 | Registration of charge 3182920001 | |
21 Mar 2014 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 21 March 2014 | |
09 May 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders |