- Company Overview for SWIFTY SOLUTIONS LIMITED (09189023)
- Filing history for SWIFTY SOLUTIONS LIMITED (09189023)
- People for SWIFTY SOLUTIONS LIMITED (09189023)
- Insolvency for SWIFTY SOLUTIONS LIMITED (09189023)
- More for SWIFTY SOLUTIONS LIMITED (09189023)
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
|
|
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
|
|
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
|
|
07 Sep 2015 | CH01 | Director's details changed for Zilvinas Navickis on 28 August 2015 |