SO SWEATY LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-06-29

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-06-23 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2019-06-30

View Document

26/03/2126 March 2021 DISS40 (DISS40(SOAD))

View Document

25/03/2125 March 2021 30/06/18 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HARWOOD

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARWOOD / 23/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 4/4A BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 80 KINGSLEY ROAD BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9RY ENGLAND

View Document

29/05/1829 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARWOOD / 21/03/2018

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM FLAT D THURMASTON COURT 39 KENILWORTH ROAD ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 6JG UNITED KINGDOM

View Document

19/03/1819 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1624 June 2016 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