Liquidation
Company Information for THE SWIGG LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
09590394
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE SWIGG LIMITED | ||
Legal Registered Office | ||
63 WALTER ROAD SWANSEA SA1 4PT | ||
Previous Names | ||
|
Company Number | 09590394 | |
---|---|---|
Company ID Number | 09590394 | |
Date formed | 2015-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/10/2016 | |
Account next due | 30/07/2018 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 06:53:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE SWIGG GROUP LIMITED | AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH | Active | Company formed on the 2017-12-15 |
Officer | Role | Date Appointed |
---|---|---|
RUTH MAIR CLEMENT |
||
RICHARD MICHAEL SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES HOLLAND |
Director | ||
JAMIE TIBBOTT |
Director | ||
JAMIE STEFFAN HILL |
Director | ||
NICHOLAS CHARLES JONES |
Director | ||
MARION BLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GWYR CONNECT LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
BIRTURK ENTERPRISES LIMITED | Director | 2016-10-04 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
JAMIE HILL HEALTH LTD | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2018-06-12 | |
GO SYNERGY LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 3 NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FG UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE TIBBOTT | |
AA | 30/10/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 5888 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 5888 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
SH01 | 14/05/17 STATEMENT OF CAPITAL GBP 1280 | |
AA01 | PREVSHO FROM 31/10/2016 TO 30/10/2016 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL SCOTT | |
SH01 | 17/12/16 STATEMENT OF CAPITAL GBP 1230 | |
AA01 | CURREXT FROM 31/05/2016 TO 31/10/2016 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JONES / 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TIBBOTT / 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MAIR CLEMENT / 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STEFFAN HILL / 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA UNITED KINGDOM | |
SH01 | 24/09/15 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED RUTH MAIR CLEMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TIBBOT / 27/07/2015 | |
RES15 | CHANGE OF NAME 21/05/2015 | |
CERTNM | COMPANY NAME CHANGED SWIGG LIMITED CERTIFICATE ISSUED ON 29/05/15 | |
AP01 | DIRECTOR APPOINTED JAMIE TIBBOT | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHARLES JONES | |
AP01 | DIRECTOR APPOINTED JAMIE STEFFAN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SWIGG LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE SWIGG LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |