Advanced company searchLink opens in new window

SW BRANDS LIMITED

Company number 12580988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2023 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 12 August 2023
12 Aug 2023 LIQ02 Statement of affairs
12 Aug 2023 600 Appointment of a voluntary liquidator
11 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-25
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Oct 2022 AD01 Registered office address changed from 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 18 October 2022
06 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
20 Jun 2022 TM01 Termination of appointment of Jolyn Teoh as a director on 31 March 2022
01 Mar 2022 AD01 Registered office address changed from Office 3 Wingate Business Exchange Clapham Old Town London SW4 0AF United Kingdom to 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 1 March 2022
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
10 Dec 2021 CH01 Director's details changed for Miss Rebekah Marie Hall on 1 December 2021
02 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 CS01 Confirmation statement made on 15 September 2021 with updates
04 Sep 2021 AD01 Registered office address changed from 3 Office 3, Wingate Business Exchange Clapham Old Town London London SW4 0AF United Kingdom to Office 3 Wingate Business Exchange Clapham Old Town London SW4 0AF on 4 September 2021
02 Sep 2021 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 3 Office 3, Wingate Business Exchange Clapham Old Town London London SW4 0AF on 2 September 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2021 TM01 Termination of appointment of Simon Peter Bamber as a director on 31 May 2021
25 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-19
25 Jun 2021 CONNOT Change of name notice
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2021 PSC08 Notification of a person with significant control statement
24 Feb 2021 TM01 Termination of appointment of Jason Beckley as a director on 31 January 2021