SWEATZ LIMITED
Status | LIQUIDATION |
Company No. | 07573307 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2022 |
Years | 1 year, 5 months, 22 days |
SUMMARY
SWEATZ LIMITED is an liquidation private limited company with number 07573307. It was incorporated 13 years, 2 months, 16 days ago, on 22 March 2011 and it was dissolved 1 year, 5 months, 22 days ago, on 16 December 2022. The company address is F A SIMMS & PARTNERS LIMITED F A SIMMS & PARTNERS LIMITED, Claybrooke Parva, LE17 5FB, Leicestershire.
Company Fillings
Resolution
Date: 13 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
Change date: 2022-06-20
Old address: 118 Howbeck Drive Edlington Doncaster South Yorkshire DN12 1QG
Documents
Liquidation voluntary statement of affairs
Date: 28 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 25 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with made up date
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Keith Hamilton
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Hamilton
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 18 Jul 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Certificate change of name company
Date: 03 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sweatz nutrition LIMITED\certificate issued on 03/02/12
Documents
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 05302994 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LOWER GREEN ROAD,ESHER,KT10 8HB
Number: | 11434309 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PAYROLL SOLUTIONS LTD
126 QUEENSCROFT ROAD,LONDON,SE9 5EL
Number: | 11636811 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10736977 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KIRK ROAD,BALLYMONEY,BT53 8HB
Number: | NI659122 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROSEMARY ROAD,HALESOWEN,B63 1BN
Number: | 05653891 |
Status: | ACTIVE |
Category: | Private Limited Company |