About

Registered Number: 08727354
Date of Incorporation: 10/10/2013 (10 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Sweat Union Ltd was setup in 2013, it's status in the Companies House registry is set to "Liquidation". This company has one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THROP, Tony Kumar 17 November 2017 - 1

Filing History

Document Type Date
NDISC - N/A 04 July 2019
NDISC - N/A 28 June 2019
NDISC - N/A 26 June 2019
NDISC - N/A 26 June 2019
NDISC - N/A 25 June 2019
AD01 - Change of registered office address 06 June 2019
RESOLUTIONS - N/A 05 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2019
LIQ02 - N/A 05 June 2019
TM01 - Termination of appointment of director 07 May 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 September 2018
MR04 - N/A 30 January 2018
SH01 - Return of Allotment of shares 20 December 2017
AP01 - Appointment of director 18 December 2017
RESOLUTIONS - N/A 29 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 October 2017
SH01 - Return of Allotment of shares 20 October 2017
MR01 - N/A 04 July 2017
MR01 - N/A 06 February 2017
RESOLUTIONS - N/A 17 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 October 2016
SH01 - Return of Allotment of shares 15 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 July 2015
CERTNM - Change of name certificate 15 December 2014
AA01 - Change of accounting reference date 17 November 2014
AR01 - Annual Return 07 November 2014
SH01 - Return of Allotment of shares 08 May 2014
CERTNM - Change of name certificate 28 March 2014
RESOLUTIONS - N/A 17 March 2014
SH08 - Notice of name or other designation of class of shares 17 March 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
NEWINC - New incorporation documents 10 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 06 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.