SWILLY GROUP LIMITED

NI605787
SPRINGTOWN INDUSTRIAL ESTATE 20C BALLINISKA ROAD DERRY CO DERRY BT48 0NA

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 3 Buy now
25 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 3 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Jul 2016 accounts Annual Accounts 10 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 14 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2013 gazette Gazette Notice Compulsary 1 Buy now
09 May 2013 accounts Annual Accounts 3 Buy now
09 May 2013 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Sean Kavanagh) 1 Buy now
04 Feb 2011 officers Termination of appointment of secretary (Porema Limited) 1 Buy now
04 Feb 2011 officers Appointment of director (Mr Noel Sweeney) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Karl Sweeney) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Stephen Sweeney) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Brian Sweeney) 2 Buy now
01 Feb 2011 incorporation Memorandum Articles 36 Buy now
01 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2011 incorporation Incorporation Company 44 Buy now