SWEEM DREAMS LIMITED

62 Wilson Street, London, EC2A 2BU, United Kingdom
StatusDISSOLVED
Company No.09766315
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

SWEEM DREAMS LIMITED is an dissolved private limited company with number 09766315. It was incorporated 8 years, 9 months, 11 days ago, on 07 September 2015 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 62 Wilson Street, London, EC2A 2BU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital cancellation shares

Date: 09 Jul 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-16

Capital : 1 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-08

Capital : 1 GBP

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/20

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vasileios Panas

Notification date: 2016-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-29

Psc name: Argyro Filiou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Argyro Filiou

Termination date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Vasileios Panas

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCPS SOLUTIONS LIMITED

CALDECOTT HOUSE 1 HOLT VIEW,MARKET HARBOROUGH,LE16 8TN

Number:10558084
Status:ACTIVE
Category:Private Limited Company

GREGORY BROADHEATH LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:09206725
Status:ACTIVE
Category:Private Limited Company

HOPE HEALTHCARE LIMITED

204 WESTWOOD LANE,WELLING,DA16 2HW

Number:11339154
Status:ACTIVE
Category:Private Limited Company

JOHN WILKS ENGINEERING LIMITED

5A NEWERNE STREET,LYDNEY,GL15 5RA

Number:07696281
Status:ACTIVE
Category:Private Limited Company

PEASLAKE COURT MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01261945
Status:ACTIVE
Category:Private Limited Company

SEATREK MARINE LIMITED

16 UIGEAN,UIG,HS2 9HX

Number:SC421178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source