- Company Overview for SWEETT & PARTNERS LIMITED (02770321)
- Filing history for SWEETT & PARTNERS LIMITED (02770321)
- People for SWEETT & PARTNERS LIMITED (02770321)
- Charges for SWEETT & PARTNERS LIMITED (02770321)
- More for SWEETT & PARTNERS LIMITED (02770321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Nov 2017 | PSC05 | Change of details for Currie & Brown (Investments) Limited as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jul 2017 | PSC05 | Change of details for Sweett Investments Limited as a person with significant control on 5 October 2016 | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 | |
09 Sep 2016 | AP03 | Appointment of Sandra Hogg as a secretary on 7 September 2016 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 |