SWIFTFLIGHT LLP

720 Centennial Court Office 319, Centennial Avenue 720 Centennial Court Office 319, Centennial Avenue, Borehamwood, WD6 3SY, England
StatusDISSOLVED
Company No.OC390990
CategoryLimited Liability Partnership
Incorporated10 Feb 2014
Age10 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 30 days

SUMMARY

SWIFTFLIGHT LLP is an dissolved limited liability partnership with number OC390990. It was incorporated 10 years, 4 months, 8 days ago, on 10 February 2014 and it was dissolved 1 year, 10 months, 30 days ago, on 19 July 2022. The company address is 720 Centennial Court Office 319, Centennial Avenue 720 Centennial Court Office 319, Centennial Avenue, Borehamwood, WD6 3SY, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-04-09

Psc name: Mohammed Zariat

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Brian Dean Nelson

Notification date: 2019-04-09

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-04-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: LLAD01

New address: 720 Centennial Court Office 319, Centennial Avenue Elstree Borehamwood WD6 3SY

Old address: , 304 Devonshire House Manor Way, Borehamwood, WD6 1QQ, England

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2018

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Graham

Termination date: 2016-05-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2018

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-19

Officer name: Andrew Edwards

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2018

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-05

Officer name: Darren Reeves

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammed Zariat

Appointment date: 2017-04-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian Dean Nelson

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: LLAD01

Old address: , 36 Stirling Street, Doncaster, South Yorkshire, DN1 3QT, England

Change date: 2017-03-28

New address: 720 Centennial Court Office 319, Centennial Avenue Elstree Borehamwood WD6 3SY

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lilija Rastopcina

Termination date: 2016-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-05

Officer name: Alan Leaver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Dec 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: LLAA01

New date: 2016-04-03

Made up date: 2016-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-16

Officer name: Ben Morris

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George O'neill

Termination date: 2016-05-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Mar 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Edwards

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Mar 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-08

Officer name: Mr George O'neill

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Mar 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-08

Officer name: Mr Alan Graham

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-15

Officer name: Mr Alan Leaver

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Healy

Termination date: 2015-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-01

Officer name: Mr Ben Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Lefevre

Termination date: 2016-01-18

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Nov 2015

Action Date: 04 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-04-05

New date: 2015-04-04

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 17 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-02-28

New date: 2015-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lilija Rastopcina

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darren Reeves

Appointment date: 2015-07-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: LLAD01

Old address: , 43a Prospect Road, Longwood, Huddersfield, HD3 4UY, England

Change date: 2015-08-18

New address: 720 Centennial Court Office 319, Centennial Avenue Elstree Borehamwood WD6 3SY

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Aug 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-16

Officer name: Mark Stretton

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-16

Old address: , 3 Raleigh Street, Stretford, Manchester, M32 8LJ

New address: 720 Centennial Court Office 319, Centennial Avenue Elstree Borehamwood WD6 3SY

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Lefevre

Appointment date: 2015-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paheerathan Cyril Ratnarajah

Termination date: 2014-12-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paheerathan Cyril Ratnarajah

Appointment date: 2014-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ijaz Razak

Termination date: 2014-05-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Ashall

Termination date: 2014-08-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Stretton

Appointment date: 2014-08-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: LLAD01

New address: 720 Centennial Court Office 319, Centennial Avenue Elstree Borehamwood WD6 3SY

Old address: , 218 Greenwood Crescent, Warrington, WA2 0EG, England

Change date: 2014-09-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Ashall

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-18

Old address: , 11 Bellevue Road, Sheldon, Birmingham, B26 2PY, United Kingdom

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Registrars Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Secretaries Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sean Healy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ijaz Razak

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: LLAD01

Old address: , 41 Chalton Street, London, NW1 1JD, United Kingdom

Change date: 2014-04-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DESTRA PROPERTY LIMITED

4340 PARK APPROACH,LEEDS,LS15 8GB

Number:08385685
Status:ACTIVE
Category:Private Limited Company

FUSION SEARCH LIMITED

52 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:07365827
Status:ACTIVE
Category:Private Limited Company

KC EVENTING LTD

INNOVATIONS HOUSE,WINCHESTER,SO23 8SR

Number:08376134
Status:ACTIVE
Category:Private Limited Company

MIACALL LIMITED

11 LANCELOT ROAD,MANCHESTER,M22 5JN

Number:09468247
Status:ACTIVE
Category:Private Limited Company

MOXON DEVELOPMENTS LTD

29 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:10518096
Status:ACTIVE
Category:Private Limited Company

SJG CONTRACTING LTD

29 ARLESCOURT ROAD,WEST DERBY,L12 9EJ

Number:08501885
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