Advanced company searchLink opens in new window

SWIFTY SOLUTIONS LIMITED

Company number 09189023

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2021 AD01 Registered office address changed from 8 Kensington Drive Bournemouth BH2 6DF United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 July 2021
05 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-24
05 Jul 2021 LIQ02 Statement of affairs
25 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Oct 2019 CH01 Director's details changed for Mr Andrius Milasius on 17 October 2019
20 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Apr 2019 AD01 Registered office address changed from 2 the Courtyard Brentwood Essex CM15 9AF to 8 Kensington Drive Bournemouth BH2 6DF on 4 April 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-22
21 Mar 2019 CONNOT Change of name notice
12 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Oct 2017 PSC01 Notification of Diana Serpenskaite as a person with significant control on 6 April 2016
18 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
18 Oct 2017 PSC01 Notification of Monika Milasiene as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
28 Sep 2016 CH01 Director's details changed for Mr. Andrius Milasius on 28 August 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 CH01 Director's details changed for Zilvinas Navickis on 28 August 2015