Founded in 2004, Swiftact Ltd have registered office in Cardiff in South Glamorgan. The current directors of this business are listed as Fry, James Ashley, Fry, Kevin Donald, Fry, Lynne Margaret at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRY, James Ashley | 19 July 2004 | - | 1 |
FRY, Kevin Donald | 19 July 2004 | - | 1 |
FRY, Lynne Margaret | 02 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 May 2020 | |
DS01 - Striking off application by a company | 15 May 2020 | |
CS01 - N/A | 21 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 31 May 2018 | |
PSC01 - N/A | 19 July 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 09 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 05 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2005 | |
225 - Change of Accounting Reference Date | 14 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
287 - Change in situation or address of Registered Office | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
NEWINC - New incorporation documents | 28 June 2004 |