- Company Overview for SWANKY PORTRAITS LIMITED (09961453)
- Filing history for SWANKY PORTRAITS LIMITED (09961453)
- People for SWANKY PORTRAITS LIMITED (09961453)
- Insolvency for SWANKY PORTRAITS LIMITED (09961453)
- More for SWANKY PORTRAITS LIMITED (09961453)
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
|
|
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
|