Advanced company searchLink opens in new window

SWANKY PORTRAITS LIMITED

Company number 09961453

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)
11 Apr 2023 AD01 Registered office address changed from 48 Frobisher Gardens Frobisher Gardens Chafford Hundred Grays RM16 6EJ England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 11 April 2023
11 Apr 2023 LIQ02 Statement of affairs
11 Apr 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 DS01 Application to strike the company off the register
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
21 Jan 2019 CH01 Director's details changed for Mrs Nalutaaya Marjorie Griffith on 21 January 2019
21 Jan 2019 PSC04 Change of details for Mrs Nalutaaya Marjorie Griffith as a person with significant control on 21 January 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 48 Frobisher Gardens Frobisher Gardens Chafford Hundred Grays RM16 6EJ England to 48 Frobisher Gardens Frobisher Gardens Chafford Hundred Grays RM16 6EJ on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from 16 Peterheathfield House High Street Stratford London England E15 2LR United Kingdom to 48 Frobisher Gardens Frobisher Gardens Chafford Hundred Grays RM16 6EJ on 1 February 2017
20 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted