Advanced company searchLink opens in new window

SWEETT & PARTNERS LIMITED

Company number 02770321

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)
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
  • GBP 358
22 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014