This company is commonly known as Sweepstream Limited. The company was founded 26 years ago and was given the registration number 03421027. The firm's registered office is in LONDON. You can find them at 28a York Street, Lower Ground Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SWEEPSTREAM LIMITED |
---|---|---|
Company Number | : | 03421027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1997 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28a York Street, Lower Ground Floor, London, W1U 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 08 September 1997 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 08 September 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 August 1997 | Active |
Ms Anita Louise Combe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-09-16 | Gazette | Gazette filings brought up to date. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Gazette | Gazette filings brought up to date. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Officers | Change person secretary company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-21 | Address | Change sail address company with old address new address. | Download |
2022-03-21 | Address | Move registers to sail company with new address. | Download |
2022-03-21 | Address | Change sail address company with new address. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.