Advanced company searchLink opens in new window

SWIVEL GLOBAL LIMITED

Company number 12394878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 9 May 2023
17 May 2022 AD01 Registered office address changed from 20 Mortlake High Street London SW14 8JN England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 17 May 2022
17 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-10
17 May 2022 LIQ02 Statement of affairs
17 May 2022 600 Appointment of a voluntary liquidator
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
23 Oct 2020 PSC04 Change of details for Mr Stephen Hamilton Mcalister as a person with significant control on 10 January 2020
23 Oct 2020 PSC01 Notification of Clare Louise Findlay as a person with significant control on 10 January 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 2,000
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 1,200
30 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
15 Jan 2020 AP01 Appointment of Ms Clare Findlay as a director on 9 January 2020
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 500