Advanced company searchLink opens in new window

SWEAT CW LIMITED

Company number 11951644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-11
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
  • GBP 1