Download leads from Nexok and grow your business. Find out more

Animus Swift Limited

Documents

Total Documents17
Total Pages39

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off
2 December 2008First Gazette notice for compulsory strike-off
10 July 2008Registered office changed on 10/07/2008 from 47 tintern way harrow middlesex HA2 0RZ
10 July 2008Appointment terminated secretary rajesh dadhe
23 November 2007Company name changed chillihot (uk) LIMITED\certificate issued on 23/11/07
7 June 2007Return made up to 22/01/07; full list of members
7 June 2007Director's particulars changed
17 April 2006Return made up to 22/01/06; full list of members
16 February 2005Return made up to 22/01/05; full list of members
2 July 2004New secretary appointed
8 June 2004New director appointed
26 February 2004Registered office changed on 26/02/04 from: 217B latchmere road battersea london SW11 2LA
30 January 2004Secretary resigned
30 January 2004Director resigned
30 January 2004Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
27 January 2004Company name changed chillyhot (uk) LIMITED\certificate issued on 27/01/04
22 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed