Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sweet Cred Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 12, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BRONZEKERB LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06073523
Record last updated Tuesday, September 23, 2014 6:05:06 AM UTC
Official Address 1 Allen House Westmead Road Carshalton Central
There are 1,030 companies registered at this street
Locality Carshalton Centrallondon
Region SuttonLondon, England
Postal Code SM14LA
Sector Holding Companies including Head Offices

Charts

Visits

SWEET CRED HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-9012
Document Type Publication date Download link
Registry Jul 29, 2014 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2013 Liquidator's progress report 6073... Liquidator's progress report 6073...
Registry Jul 2, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 3, 2011 Statement of company's affairs Statement of company's affairs
Registry Jun 3, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 3, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 10, 2011 Change of registered office address Change of registered office address
Registry May 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2010 Particulars of a mortgage or charge 6073... Particulars of a mortgage or charge 6073...
Registry May 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 23, 2010 Resignation of one Director Resignation of one Director
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 1, 2010 Resignation of one Director Resignation of one Director
Registry Dec 24, 2009 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Nov 2, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 2, 2009 Resignation of one Director Resignation of one Director
Registry Nov 2, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 26, 2009 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Oct 26, 2009 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Registry Aug 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 20, 2009 Appointment of a man as Director 6073... Appointment of a man as Director 6073...
Financials Aug 12, 2009 Annual accounts Annual accounts
Registry Aug 6, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Jun 1, 2009 Resignation of a director Resignation of a director
Registry May 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 6, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Registry Jan 14, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 14, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 14, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 14, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 2008 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 1, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 25, 2008 Annual return Annual return
Registry Jul 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 28, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 28, 2007 Memorandum of association Memorandum of association
Registry Mar 28, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 9, 2007 Appointment of a director Appointment of a director
Registry Mar 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2007 Elective resolution Elective resolution
Registry Mar 9, 2007 Resignation of a director Resignation of a director
Registry Mar 9, 2007 Appointment of a director Appointment of a director
Registry Mar 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 9, 2007 Memorandum of association Memorandum of association
Registry Mar 9, 2007 Appointment of a director Appointment of a director
Registry Mar 9, 2007 Memorandum of association Memorandum of association
Registry Mar 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2007 Company name change Company name change
Registry Feb 28, 2007 Change of name certificate Change of name certificate
Registry Feb 27, 2007 Resignation of a director Resignation of a director
Registry Feb 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 13, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Jan 30, 2007 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)