- Company Overview for SWIVEL GLOBAL LIMITED (12394878)
- Filing history for SWIVEL GLOBAL LIMITED (12394878)
- People for SWIVEL GLOBAL LIMITED (12394878)
- Insolvency for SWIVEL GLOBAL LIMITED (12394878)
- More for SWIVEL GLOBAL LIMITED (12394878)
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
|
|
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
|
|
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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
|