Swift College Ltd was registered on 05 August 2005. The companies directors are listed as Qureishi Kahangi, Saiyed Reza, Taheri, Mohammad, Khodayari, Davood, Mokhtari, Ahmad.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUREISHI KAHANGI, Saiyed Reza | 31 October 2005 | - | 1 |
TAHERI, Mohammad | 31 October 2005 | - | 1 |
KHODAYARI, Davood | 31 October 2005 | 01 August 2008 | 1 |
MOKHTARI, Ahmad | 31 October 2005 | 01 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 January 2018 | |
DS01 - Striking off application by a company | 15 December 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH04 - Change of particulars for corporate secretary | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 03 September 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 04 September 2006 | |
RESOLUTIONS - N/A | 08 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
NEWINC - New incorporation documents | 05 August 2005 |