SWIG GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Registered office address changed from 124-128 City Road London EC1V 2NX to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-06-18 |
| 18/06/2518 June 2025 | Resolutions |
| 18/06/2518 June 2025 | Statement of affairs |
| 18/06/2518 June 2025 | Appointment of a voluntary liquidator |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 27/01/2327 January 2023 | Registered office address changed from PO Box 4385 11691693: Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2023-01-27 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 10/01/2310 January 2023 | Director's details changed for Mr Thomas George Andrew Mcmahon on 2023-01-01 |
| 10/01/2310 January 2023 | Change of details for Mr Thomas George Andrew Mcmahon as a person with significant control on 2023-01-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 27/01/2027 January 2020 | 20/01/20 STATEMENT OF CAPITAL GBP 1 |
| 15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE ANDREW MCMAHON |
| 13/01/2013 January 2020 | DIRECTOR APPOINTED MR THOMAS GEORGE ANDREW MCMAHON |
| 10/01/2010 January 2020 | CESSATION OF LEONNA VIKHI NIXON AS A PSC |
| 06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LEONNA NIXON |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 08/08/198 August 2019 | DIRECTOR APPOINTED MRS CARA HELEN LAWRIE |
| 22/11/1822 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company