- Company Overview for SWEAT CW LIMITED (11951644)
- Filing history for SWEAT CW LIMITED (11951644)
- People for SWEAT CW LIMITED (11951644)
- Insolvency for SWEAT CW LIMITED (11951644)
- More for SWEAT CW LIMITED (11951644)
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) |
---|---|---|---|
06 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Oct 2024 | AD01 | Registered office address changed from Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 October 2024 | |
22 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | AD01 | Registered office address changed from 24 Paddington Street London W1U 5QY England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 October 2024 | |
19 Oct 2024 | LIQ02 | Statement of affairs | |
19 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
10 Jan 2023 | CH01 | Director's details changed for Mrs Olia Sardarova on 3 January 2023 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
09 Aug 2019 | AD01 | Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to 24 Paddington Street London W1U 5QY on 9 August 2019 | |
03 Jun 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Alexander Charles Nicholl as a director on 17 April 2019 | |
17 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-17
|