SWIPII LABS LTD

Company Documents

DateDescription
26/11/2126 November 2021 Court order in a winding-up (& Court Order attachment)

View Document

26/11/2126 November 2021 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 227 West George Street Glasgow G2 2nd on 2021-11-26

View Document

08/11/218 November 2021 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

03/08/213 August 2021 Registered office address changed from 1st Floor 280 st. Vincent Street Glasgow G2 5RL Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2021-08-03

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 11/12/20 STATEMENT OF CAPITAL GBP 309

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 ALTER ARTICLES 11/12/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

14/10/2014 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 ADOPT ARTICLES 06/01/2020

View Document

29/01/2029 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 253.90880

View Document

17/01/2017 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/2017 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 172.89651

View Document

17/01/2017 January 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHITRESH SHARMA

View Document

29/08/1929 August 2019 ADOPT ARTICLES 23/01/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 182.70979

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MARK LOGAN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD SOMERVILLE

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT SCOTLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT SCOTLAND

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 24 ST. VINCENT PLACE GLASGOW G1 2EU UNITED KINGDOM

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY RONALD SOMERVILLE

View Document

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 SECOND FILED SH01 - 27/11/14 STATEMENT OF CAPITAL GBP 100.00000

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 24 ST. VINCENT PLACE SUITE 2.4 GLASGOW G1 2EU

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/11/15

View Document

21/04/1721 April 2017 SECOND FILED SH01 - 27/11/14 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1721 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2016

View Document

22/03/1722 March 2017 02/04/15 STATEMENT OF CAPITAL GBP 102.04082

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHAR

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

03/11/163 November 2016 ADOPT ARTICLES 12/07/2016

View Document

29/10/1629 October 2016 03/09/16 STATEMENT OF CAPITAL GBP 153.72

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DAVID GRAEME FARQUHAR

View Document

31/07/1531 July 2015 SUB-DIVISION 27/11/14

View Document

31/07/1531 July 2015 ADOPT ARTICLES 27/11/2014

View Document

31/07/1531 July 2015 27/11/14 STATEMENT OF CAPITAL GBP 100.00

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MARTIN SCHENA / 23/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHITRESH KUMAR SHARMA / 15/09/2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MR RONALD SOMERVILLE

View Document

19/12/1319 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MARTIN SCHENA / 01/04/2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 43 SHAMROCK STREET GLASGOW LANARKSHIRE G4 9LD

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED YOG ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR RONALD WHITELAW SOMERVILLE

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED BKF SEVENTY-SEVEN LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR LOUIS MARTIN SCHENA

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR CHITRESH KUMAR SHARMA

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW LANARKSHIRE G1 3AG SCOTLAND

View Document

22/02/1322 February 2013 CURRSHO FROM 30/11/2013 TO 31/07/2013

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

26/11/1226 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information