SWIFT WORLDWIDE RESOURCES UK CORP LIMITED

Delphian House, 4th Floor, Riverside, New Bailey S Delphian House, 4th Floor, Riverside, New Bailey S, Salford, M3 5FS, England
StatusDISSOLVED
Company No.08751234
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 27 days

SUMMARY

SWIFT WORLDWIDE RESOURCES UK CORP LIMITED is an dissolved private limited company with number 08751234. It was incorporated 10 years, 7 months, 18 days ago, on 28 October 2013 and it was dissolved 2 months, 27 days ago, on 19 March 2024. The company address is Delphian House, 4th Floor, Riverside, New Bailey S Delphian House, 4th Floor, Riverside, New Bailey S, Salford, M3 5FS, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Joshua Charles Cascade

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: William Francis Jr Dawson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: Asbjørn Lønning

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imad Barake

Appointment date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asbjørn Lønning

Appointment date: 2022-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Kyle Francis Mcclure

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340008

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340006

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: James Allen

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Peter William Courtis Searle

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Francis Mcclure

Appointment date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Briant

Termination date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Timothy Briant

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Graham Dymott

Termination date: 2018-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street Salford M3 5FS

Old address: Innova House, Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7XH England

Change date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: Innova House, Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7XH

Old address: Innova House Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7th

Change date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Peter William Courtis Searle

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Peter William Courtis Searle

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-04

Officer name: Mr Peter William Courtis Searle

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Courtis Searle

Termination date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Courtis Searle

Appointment date: 2016-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Jonathan Hugh Tobias Read

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Peter William Searle

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hugh Tobias Read

Termination date: 2016-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087512340006

Charge creation date: 2016-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087512340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 087512340007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087512340008

Charge creation date: 2016-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 087512340004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-20

Charge number: 087512340005

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Ms Janette Bates Marx

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 10 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Joshua Charles Cascade

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Graham Dymott

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hugh Tobias Read

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 10 Norwich Street London EC4A 1BD

Change date: 2013-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Alexander Edward Carles

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: William Francis Jr Dawson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087512340003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087512340001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087512340002

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE ZOYA LTD

383-386 LEEDS ROAD,BRADFORD,BD3 9LY

Number:07723091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORRYVRECKAN LTD.

25/3 MENTONE TERRACE,EDINBURGH,EH9 2DF

Number:SC269606
Status:ACTIVE
Category:Private Limited Company

DESIGN-PRO SOLUTIONS LTD

22 COLLEGE GREEN WALK,DERBY,DE3 9DW

Number:09894892
Status:ACTIVE
Category:Private Limited Company

J.O.N.A. GLOBAL OPERATIONS LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL027136
Status:ACTIVE
Category:Limited Partnership

MJP ALARMS LTD

117 HEDGE PLACE ROAD,GREENHITHE,DA9 9LD

Number:04731555
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE PARTITIONING LTD

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:10077051
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