DAN SWIFT LIMITED

36 Heston Avenue, Brighton, BN1 8UP, England
StatusDISSOLVED
Company No.04605395
CategoryPrivate Limited Company
Incorporated02 Dec 2002
Age21 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 25 days

SUMMARY

DAN SWIFT LIMITED is an dissolved private limited company with number 04605395. It was incorporated 21 years, 6 months, 14 days ago, on 02 December 2002 and it was dissolved 12 years, 25 days ago, on 22 May 2012. The company address is 36 Heston Avenue, Brighton, BN1 8UP, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evans and Evans Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2010

Action Date: 17 Jan 2010

Category: Address

Type: AD01

Old address: 14 Marlborough Road Dover Kent CT17 9NB United Kingdom

Change date: 2010-01-17

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed evans and evans LIMITED

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary wharfedale accountancy LIMITED

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from linden garth 17 wheatley avenue ilkley west yorkshire LS29 8PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 17/12/02 from: linden garth 17 wheatley avenue ilkley LS29 8PT

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/05/04

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 10/12/02 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APNA BRIDGE SUPER STORE LIMITED

2 GLYNWOOD HOUSE,MAIDENHEAD,SL6 1RS

Number:07534907
Status:ACTIVE
Category:Private Limited Company

BLUESTONE RESORTS HOLDINGS LIMITED

THE GRANGE,NARBERTH,SA67 8DE

Number:08435581
Status:ACTIVE
Category:Private Limited Company

C C INDUSTRIAL EQUIPMENT LTD.

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11210814
Status:ACTIVE
Category:Private Limited Company

COLLOSEUM INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10077220
Status:ACTIVE
Category:Private Limited Company

LIGHT TOUCH CLINIC (HOLDINGS) LIMITED

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:09132237
Status:ACTIVE
Category:Private Limited Company

NORDIC BAKERY SOHO LIMITED

14A GOLDEN SQUARE SOHO,LONDON,W1F 9JG

Number:05988588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source