Download leads from Nexok and grow your business. Find out more

Swins Global Limited

Documents

Total Documents80
Total Pages202

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off
4 August 2020First Gazette notice for voluntary strike-off
27 July 2020Application to strike the company off the register
1 June 2020Withdraw the company strike off application
1 June 2020Termination of appointment of Victoria Iyamu as a director on 1 May 2020
17 March 2020First Gazette notice for voluntary strike-off
10 March 2020Application to strike the company off the register
2 July 2019Appointment of Mrs Victoria Iyamu as a director on 30 June 2019
29 April 2019Total exemption full accounts made up to 31 March 2019
10 April 2019Confirmation statement made on 31 March 2019 with no updates
5 June 2018Total exemption full accounts made up to 31 March 2018
15 April 2018Confirmation statement made on 31 March 2018 with no updates
25 May 2017Confirmation statement made on 31 March 2017 with updates
25 May 2017Confirmation statement made on 31 March 2017 with updates
13 April 2017Total exemption full accounts made up to 31 March 2017
13 April 2017Total exemption full accounts made up to 31 March 2017
5 May 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Total exemption small company accounts made up to 31 March 2016
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
17 November 2015Termination of appointment of Evrard Wilfried Missakidi as a director on 17 November 2015
17 November 2015Termination of appointment of Evrard Wilfried Missakidi as a director on 17 November 2015
8 October 2015Appointment of Mr Smart Iyamu as a director on 30 April 2014
8 October 2015Appointment of Mr Evrard Wilfried Missakidi as a director on 1 July 2015
8 October 2015Appointment of Mr Evrard Wilfried Missakidi as a director on 1 July 2015
8 October 2015Appointment of Mr Smart Iyamu as a director on 30 April 2014
11 June 2015Registered office address changed from C/O Mr Wilson 1L 8 Walker Road Walker Road Aberdeen AB11 8BU to 245 Headland Court Headland Court Aberdeen AB10 7GZ on 11 June 2015
11 June 2015Registered office address changed from C/O Mr Wilson 1L 8 Walker Road Walker Road Aberdeen AB11 8BU to 245 Headland Court Headland Court Aberdeen AB10 7GZ on 11 June 2015
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Director's details changed for Mr Smart Iyamu on 3 January 2015
28 April 2015Director's details changed for Mr Smart Iyamu on 3 January 2015
9 April 2015Total exemption small company accounts made up to 31 March 2015
9 April 2015Total exemption small company accounts made up to 31 March 2015
2 April 2015Termination of appointment of Smart Iyamu as a director on 2 April 2015
2 April 2015Termination of appointment of Victoria-Smart Iyamu as a director on 2 April 2015
2 April 2015Termination of appointment of Smart Iyamu as a director on 2 April 2015
2 April 2015Termination of appointment of Victoria-Smart Iyamu as a director on 2 April 2015
2 April 2015Termination of appointment of Victoria-Smart Iyamu as a director on 2 April 2015
2 April 2015Termination of appointment of Smart Iyamu as a director on 2 April 2015
31 March 2015Appointment of Mr Smart Iyamu as a director on 10 April 2014
31 March 2015Termination of appointment of Smart Iyamu as a secretary on 30 March 2015
31 March 2015Appointment of Mr Smart Iyamu as a director on 10 April 2014
31 March 2015Termination of appointment of Smart Iyamu as a secretary on 30 March 2015
30 March 2015Appointment of Mrs Victoria-Smart Iyamu as a director on 1 January 2015
30 March 2015Appointment of Mrs Victoria-Smart Iyamu as a director on 1 January 2015
30 March 2015Appointment of Mrs Victoria-Smart Iyamu as a director on 1 January 2015
20 November 2014Termination of appointment of a director
20 November 2014Termination of appointment of a director
19 November 2014Termination of appointment of Smart Osadebamwen Iyamu as a director on 19 November 2014
19 November 2014Termination of appointment of Victoria-Smart Iyamu as a director on 19 November 2014
19 November 2014Appointment of Mr Smart Iyamu as a secretary on 19 November 2014
19 November 2014Appointment of Mr Smart Iyamu as a secretary on 19 November 2014
19 November 2014Termination of appointment of Smart Osadebamwen Iyamu as a director on 19 November 2014
19 November 2014Termination of appointment of Victoria-Smart Iyamu as a director on 19 November 2014
19 June 2014Director's details changed for Mr Smart Iyamu on 1 April 2014
19 June 2014Secretary's details changed for Mrs Victoria Iyamu on 1 April 2014
19 June 2014Termination of appointment of Smart Iyamu as a secretary
19 June 2014Director's details changed for Mr Smart Iyamu on 1 April 2014
19 June 2014Termination of appointment of Victoria-Smart Iyamu as a director
19 June 2014Appointment of Mr Smart Osadebamwen Iyamu as a director
19 June 2014Termination of appointment of Smart Iyamu as a secretary
19 June 2014Secretary's details changed for Mrs Victoria Iyamu on 1 April 2014
19 June 2014Termination of appointment of Victoria-Smart Iyamu as a director
19 June 2014Appointment of Mr Smart Osadebamwen Iyamu as a director
19 June 2014Secretary's details changed for Mrs Victoria Iyamu on 1 April 2014
19 June 2014Appointment of Mrs Victoria-Smart Iyamu as a director
19 June 2014Director's details changed for Mr Smart Iyamu on 1 April 2014
19 June 2014Appointment of Mrs Victoria-Smart Iyamu as a director
3 June 2014Registered office address changed from C/O Mr Wilson Levi 8 Walker Road Aberdeen AB11 8BU United Kingdom on 3 June 2014
3 June 2014Registered office address changed from C/O Mr Wilson Levi 8 Walker Road Aberdeen AB11 8BU United Kingdom on 3 June 2014
3 June 2014Registered office address changed from C/O Mr Wilson Levi 8 Walker Road Aberdeen AB11 8BU United Kingdom on 3 June 2014
15 May 2014Director's details changed for Mr Smart Iyamu on 14 May 2014
15 May 2014Appointment of Mr Smart Iyamu as a director
15 May 2014Termination of appointment of Smart Iyamu as a director
15 May 2014Termination of appointment of Smart Iyamu as a director
15 May 2014Director's details changed for Mr Smart Iyamu on 14 May 2014
15 May 2014Appointment of Mr Smart Iyamu as a director
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing