Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Swift Dormant LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 21, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

SWIFT (SOUTHERN) LIMITED
SWIFT CRAFTED LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 08456556
Record last updated Thursday, March 17, 2022 8:33:02 AM UTC
Official Address Solo House The Courtyard London Road Horsham Park
There are 197 companies registered at this street
Postal Code RH121AT

Charts

Visits

SWIFT DORMANT LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Mar 11, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 15, 2021 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 14, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 19, 2020 Appointment of a woman Appointment of a woman
Registry Jul 30, 2019 Appointment of a man as Pre-Contracts Director and Director Appointment of a man as Pre-Contracts Director and Director
Registry Mar 22, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 18, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Dec 16, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Notices Dec 2, 2014 Petitions to wind up Petitions to wind up
Registry Jul 1, 2014 Appointment of a man as Director and Non-Executive Director Appointment of a man as Director and Non-Executive Director
Registry Dec 10, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 16, 2013 Annual return Annual return
Registry Aug 27, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 19, 2013 Striking off application by a company Striking off application by a company
Financials Jun 21, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Company name change Company name change
Registry May 1, 2013 Change of name certificate Change of name certificate
Registry May 1, 2013 Company name change Company name change
Registry May 1, 2013 Change of name certificate Change of name certificate
Registry Mar 21, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 8, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 2, 2012 Annual return Annual return
Financials Jan 11, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Annual return Annual return
Registry Nov 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2011 Appointment of a man as Director 2098... Appointment of a man as Director 2098...
Registry Oct 31, 2011 Two appointments: 2 men Two appointments: 2 men
Financials May 18, 2011 Annual accounts Annual accounts
Registry Dec 22, 2010 Resignation of one Construction and one Director (a man) Resignation of one Construction and one Director (a man)
Registry Dec 22, 2010 Resignation of one Director Resignation of one Director
Registry Dec 22, 2010 Resignation of one Director 2098... Resignation of one Director 2098...
Registry Oct 6, 2010 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Dec 1, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Dec 1, 2009 Resignation of one Director Resignation of one Director
Registry Nov 12, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 12, 2009 Statement of satisfaction in full or in part of mortgage or charge 2098... Statement of satisfaction in full or in part of mortgage or charge 2098...
Registry Nov 12, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2009 Appointment of a man as Director and Construction Appointment of a man as Director and Construction
Registry Oct 30, 2009 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Oct 14, 2009 Annual return Annual return
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Apr 13, 2009 Annual accounts Annual accounts
Registry Oct 30, 2008 Annual return Annual return
Financials Mar 25, 2008 Annual accounts Annual accounts
Registry Nov 7, 2007 Annual return Annual return
Financials Jul 12, 2007 Annual accounts Annual accounts
Registry Oct 13, 2006 Annual return Annual return
Financials May 5, 2006 Annual accounts Annual accounts
Registry Dec 5, 2005 Annual return Annual return
Financials Mar 18, 2005 Annual accounts Annual accounts
Registry Oct 13, 2004 Annual return Annual return
Financials May 12, 2004 Annual accounts Annual accounts
Registry Oct 29, 2003 Annual return Annual return
Financials Feb 21, 2003 Annual accounts Annual accounts
Registry Nov 12, 2002 Annual return Annual return
Financials Apr 24, 2002 Annual accounts Annual accounts
Registry Nov 22, 2001 Annual return Annual return
Financials Jan 20, 2001 Annual accounts Annual accounts
Registry Nov 16, 2000 Annual return Annual return
Financials Mar 23, 2000 Annual accounts Annual accounts
Registry Dec 8, 1999 Annual return Annual return
Financials Mar 1, 1999 Annual accounts Annual accounts
Registry Nov 24, 1998 Annual return Annual return
Registry Oct 13, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 13, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Oct 13, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 13, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Nov 18, 1997 Annual return Annual return
Financials Dec 17, 1996 Annual accounts Annual accounts
Registry Dec 6, 1996 Annual return Annual return
Registry Oct 11, 1996 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 11, 1996 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 11, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 11, 1996 Removal of secretary/director Removal of secretary/director
Registry Sep 11, 1996 Change of accounting reference date Change of accounting reference date
Registry Sep 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 10, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 1996 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Aug 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 5, 1996 Annual accounts Annual accounts
Registry Nov 21, 1995 Annual return Annual return
Registry Jun 12, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 1995 Annual return Annual return
Financials Jan 30, 1995 Annual accounts Annual accounts
Financials Feb 8, 1994 Annual accounts 2098... Annual accounts 2098...
Registry Jan 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 3, 1993 Annual return Annual return
Financials Jan 22, 1993 Annual accounts Annual accounts
Registry Dec 22, 1992 Annual return Annual return
Financials Jan 27, 1992 Annual accounts Annual accounts
Registry Nov 28, 1991 Annual return Annual return
Registry Nov 19, 1991 Four appointments: 4 men Four appointments: 4 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy