- Company Overview for THE SWIGG LIMITED (09590394)
- Filing history for THE SWIGG LIMITED (09590394)
- People for THE SWIGG LIMITED (09590394)
- Insolvency for THE SWIGG LIMITED (09590394)
- More for THE SWIGG LIMITED (09590394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2016 | AD01 | Registered office address changed from Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA United Kingdom to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 5 January 2016 | |
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
20 Aug 2015 | AP01 | Appointment of Ruth Mair Clement as a director on 28 July 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Jamie Tibbot on 27 July 2015 | |
29 May 2015 | CERTNM |
Company name changed swigg LIMITED\certificate issued on 29/05/15
|
|
28 May 2015 | AP01 | Appointment of Jamie Tibbot as a director on 14 May 2015 | |
28 May 2015 | AP01 | Appointment of Jamie Steffan Hill as a director on 14 May 2015 | |
28 May 2015 | AP01 | Appointment of Nicholas Charles Jones as a director on 14 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Marion Black as a director on 15 May 2015 | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|