Download leads from Nexok and grow your business. Find out more

Sweeney Solutions Limited

Documents

Total Documents43
Total Pages212

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off
14 May 2019First Gazette notice for compulsory strike-off
11 March 2019Registered office address changed from C/O Maslins Ltd the Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP England to 9 Proctors Way Bishop's Stortford CM23 3HF on 11 March 2019
20 March 2018Micro company accounts made up to 31 January 2018
14 February 2018Confirmation statement made on 13 January 2018 with updates
6 February 2018Notification of Nigel Patrick Sweeney as a person with significant control on 5 February 2018
6 February 2018Appointment of Mr Nigel Patrick Sweeney as a director on 6 February 2018
6 February 2018Termination of appointment of Michael Graeme Middlemiss as a director on 5 February 2018
6 December 2017Cessation of Nigel Patrick Sweeney as a person with significant control on 6 December 2017
6 December 2017Cessation of Nigel Patrick Sweeney as a person with significant control on 6 December 2017
6 December 2017Termination of appointment of Nigel Sweeney as a director on 6 December 2017
6 December 2017Termination of appointment of Nigel Sweeney as a director on 6 December 2017
17 October 2017Termination of appointment of Victoria Ann Sweeney as a director on 17 October 2017
17 October 2017Termination of appointment of Victoria Ann Sweeney as a director on 17 October 2017
26 April 2017Micro company accounts made up to 31 January 2017
26 April 2017Micro company accounts made up to 31 January 2017
16 January 2017Confirmation statement made on 13 January 2017 with updates
16 January 2017Confirmation statement made on 13 January 2017 with updates
11 April 2016Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to C/O Maslins Ltd the Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP on 11 April 2016
11 April 2016Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to C/O Maslins Ltd the Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP on 11 April 2016
4 April 2016Total exemption small company accounts made up to 31 January 2016
4 April 2016Total exemption small company accounts made up to 31 January 2016
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
19 March 2015Total exemption small company accounts made up to 31 January 2015
19 March 2015Total exemption small company accounts made up to 31 January 2015
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Director's details changed for Mr Nigel Sweeney on 1 May 2014
10 February 2015Director's details changed for Mr Nigel Sweeney on 1 May 2014
10 February 2015Director's details changed for Mr Nigel Sweeney on 1 May 2014
3 October 2014Appointment of Mr Michael Graeme Middlemiss as a director on 2 October 2014
3 October 2014Appointment of Mrs Victoria Ann Sweeney as a director on 2 October 2014
3 October 2014Appointment of Mr Michael Graeme Middlemiss as a director on 2 October 2014
3 October 2014Appointment of Mr Michael Graeme Middlemiss as a director on 2 October 2014
3 October 2014Appointment of Mrs Victoria Ann Sweeney as a director on 2 October 2014
3 October 2014Appointment of Mrs Victoria Ann Sweeney as a director on 2 October 2014
2 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2 May 2014
2 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2 May 2014
2 May 2014Registered office address changed from Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2 May 2014
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing