SWEET CENTRAL LTD

Swift House Swift House, Chelmsford, CM1 1GU, Essex, England
StatusDISSOLVED
Company No.09004820
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 10 months, 12 days

SUMMARY

SWEET CENTRAL LTD is an dissolved private limited company with number 09004820. It was incorporated 10 years, 2 months, 12 days ago, on 22 April 2014 and it was dissolved 1 year, 10 months, 12 days ago, on 23 August 2022. The company address is Swift House Swift House, Chelmsford, CM1 1GU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Paul Michael Reynolds

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Emma Sara Reynolds

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 27 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-27

Officer name: Miss Emma Sara Brady

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Mr Paul Michael Reynolds

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Miss Emma Sara Brady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

Old address: 122 New London Road Chelmsford Essex CM2 0RG England

New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Documents

Change person director company with change date

Date: 26 Jan 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Miss Emma Sara Brady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: 19 Silvester Way Springfield Chelmsford Essex CM2 6YZ United Kingdom

New address: 122 New London Road Chelmsford Essex CM2 0RG

Documents

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJINGRAM LIMITED

13 STIBY ROAD,YEOVIL,BA21 3EE

Number:11658612
Status:ACTIVE
Category:Private Limited Company

BHORA AFRICA LIMITED

11 AYLANDS ROAD,ENFIELD,EN3 6PW

Number:10586093
Status:ACTIVE
Category:Private Limited Company

FREE SPIRIT AUTOMOTIVE LIMITED

1 FIRBANK WAY,LEIGHTON BUZZARD,LU7 4YP

Number:05044429
Status:ACTIVE
Category:Private Limited Company

LFE CHIPPY LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:11958924
Status:ACTIVE
Category:Private Limited Company

MERMECO MEDICAL LIMITED

65 ST. LEONARDS ROAD,OXFORD,OX3 8AD

Number:10460155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LEGAL TEAM CONSORTIUM LIMITED

8 HALL GATE,DONCASTER,DN1 3LU

Number:08633706
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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