Advanced company searchLink opens in new window

SYLVIA ROSE SPECIAL CAKES LIMITED

Company number 03309566

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2014 AD01 Registered office address changed from Wessynton House 13 Spout Lane Washington Village Tyne & Wear NE38 7HN on 16 May 2014
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 3
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
16 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
22 Apr 2010 TM02 Termination of appointment of Kamila Coulson-Patel as a secretary
04 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Sumanrai Mohanlal Patel on 1 February 2010
04 Jan 2010 CERTNM Company name changed wessynton information technology LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-20
04 Jan 2010 CONNOT Change of name notice
14 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
14 Dec 2009 TM02 Termination of appointment of Sumanrai Patel as a secretary
14 Dec 2009 AP03 Appointment of Mrs Kamila Naomi Coulson-Patel as a secretary
14 Dec 2009 TM01 Termination of appointment of David Hagan as a director
09 Feb 2009 363a Return made up to 29/01/09; full list of members
09 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
20 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
20 Feb 2008 363a Return made up to 29/01/08; full list of members
30 Jan 2007 363a Return made up to 29/01/07; full list of members