- Company Overview for SWIPII LABS LTD (SC437576)
- Filing history for SWIPII LABS LTD (SC437576)
- People for SWIPII LABS LTD (SC437576)
- Insolvency for SWIPII LABS LTD (SC437576)
- More for SWIPII LABS LTD (SC437576)
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 Nov 2021 | AD01 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 227 West George Street Glasgow G2 2nd on 26 November 2021 | |
26 Nov 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Nov 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
03 Aug 2021 | AD01 | Registered office address changed from 1st Floor 280 st. Vincent Street Glasgow G2 5RL Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 3 August 2021 | |
17 Jun 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 9 June 2021
|
|
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
18 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
16 Feb 2021 | MA | Memorandum and Articles of Association | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
17 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2019
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | SH03 | Purchase of own shares. | |
10 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
25 Nov 2019 | TM01 | Termination of appointment of Chitresh Kumar Sharma as a director on 31 August 2019 | |
11 Sep 2019 | SH08 | Change of share class name or designation | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|