SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusDISSOLVED
Company No.06400926
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 1 month, 28 days

SUMMARY

SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED is an dissolved private limited company with number 06400926. It was incorporated 16 years, 6 months, 22 days ago, on 16 October 2007 and it was dissolved 4 years, 1 month, 28 days ago, on 10 March 2020. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek O'neill

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Adams

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Allen

Appointment date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-21

Psc name: Swift Fire and Security Group Plc

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richardson

Termination date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Keith Jackson

Termination date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN

Old address: 20 Grosvenor Place London SW1X 7HN England

Change date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

New address: 20 Grosvenor Place London SW1X 7HN

Old address: Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

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

Date: 07 Jul 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 07 Jul 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 07 Jul 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek O'neill

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Dacre

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Swift Fire and Security Group Plc

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: James John Smith

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift fire & security LTD\certificate issued on 21/02/15

Documents

View document PDF

Change of name notice

Date: 21 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr Paul Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 21 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift fire & security (northern) LIMITED\certificate issued on 21/05/14

Documents

View document PDF

Change of name notice

Date: 21 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James John Smith

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Business Advisers Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift fire & security systems LIMITED\certificate issued on 11/07/13

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Keith Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift fire & security (national) LIMITED\certificate issued on 02/10/12

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift fire & security LIMITED\certificate issued on 26/08/11

Documents

View document PDF

Change of name notice

Date: 26 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2011

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2011

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Keith Jackson

Change date: 2010-10-16

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Swift Fire and Security Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-27

Officer name: Premier Business Advisers Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Keith Jackson

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/05/2008

Documents

View document PDF

Certificate change of name company

Date: 23 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier facilities management solutions LIMITED\certificate issued on 28/05/08

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed premier business advisers LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr nigel keith jackson

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT ASSETS LIMITED

4 WINDMILL LANE,BEDFORD,MK43 7QZ

Number:09869370
Status:ACTIVE
Category:Private Limited Company

DOWER HOUSE CONSULTING LLP

THE DOWER HOUSE,CRAVEN ARMS,SY7 8DR

Number:OC419801
Status:ACTIVE
Category:Limited Liability Partnership

LAVERTON LOGISTICS LTD

33 MARJORAM PLACE,MILTON KEYNES,MK17 7AQ

Number:09138742
Status:ACTIVE
Category:Private Limited Company

LFR CONSULTANTS LTD

66 TAY STREET,PERTH,PH2 8RA

Number:SC492589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GREEN WINDOW COMPANY (SW) LIMITED

24 GRANGE AVENUE,EXMOUTH,EX8 3HU

Number:06946226
Status:ACTIVE
Category:Private Limited Company

TINK PRODUCTIONS LTD

23A CRAVEN TERRACE,LONDON,W2 3QH

Number:08350770
Status:ACTIVE
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