SWEGOR LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

30/08/2430 August 2024 Appointment of Mr Ahmed Mahmoud Ahmed Soliman as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Ehab Alfred Adib Rageb as a director on 2024-08-15

View Document

29/08/2429 August 2024 Cessation of Ehab Alfred Adib Rageb as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Notification of Ahmed Mahmoud Ahmed Soliman as a person with significant control on 2024-08-01

View Document

25/08/2425 August 2024 Registered office address changed from 60 Standon Drive Sheffield S9 1PL England to 124 City Road London EC1V 2NX on 2024-08-25

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/06/233 June 2023 Director's details changed for Mr Ehab Alfred Adib Rageb on 2023-06-03

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

07/11/227 November 2022 Termination of appointment of Tamer Beshara as a director on 2022-11-01

View Document

07/11/227 November 2022 Cessation of Tamer Beshara as a person with significant control on 2022-11-01

View Document

29/09/2229 September 2022 Registered office address changed from Apartment 46 I Quarter 10 Blonk Street Sheffield S3 8BH England to 60 Standon Drive Sheffield S9 1PL on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Tamer Beshara as a director on 2021-06-18

View Document

31/08/2031 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 100

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 100

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR EHAB RAGEB / 15/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR EHAB RAGEB / 15/07/2020

View Document

20/07/2020 July 2020 CESSATION OF SILVIA RIZK AS A PSC

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR EHAB RAGEB

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR EHAB ADIB / 15/07/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR KARIM ADIB

View Document

07/07/207 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company