SWIFT KEYHOLDING AND RESPONSE LTD: Filings

  • Overview

    Company NameSWIFT KEYHOLDING AND RESPONSE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08550514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SWIFT KEYHOLDING AND RESPONSE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Swift Fire and Security Group Limited as a person with significant control on Nov 01, 2018

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Matthew James Allen as a secretary on Jul 16, 2018

    2 pagesAP03

    Appointment of Mr Mark Andrew Adams as a director on Jul 16, 2018

    2 pagesAP01

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Nigel Keith Jackson as a director on Sep 30, 2017

    1 pagesTM01

    Termination of appointment of Paul Richardson as a director on Sep 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Aug 17, 2016

    1 pagesAD01

    Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on Aug 09, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 31, 2014

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Mr Derek O'neill as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Alexander Peter Dacre as a director on Apr 01, 2016

    2 pagesAP01

    Current accounting period shortened from May 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0