- Company Overview for SWEET CRED LIMITED (03521224)
- Filing history for SWEET CRED LIMITED (03521224)
- People for SWEET CRED LIMITED (03521224)
- Charges for SWEET CRED LIMITED (03521224)
- Insolvency for SWEET CRED LIMITED (03521224)
- More for SWEET CRED LIMITED (03521224)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2017 | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2016 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2015 | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2014 | |
09 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2013 | |
24 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Oct 2012 | 2.23B | Result of meeting of creditors | |
12 Jun 2012 | 2.24B | Administrator's progress report to 17 May 2012 | |
16 Mar 2012 | 2.31B | Notice of extension of period of Administration | |
23 Dec 2011 | 2.24B | Administrator's progress report to 17 November 2011 | |
05 Jul 2011 | F2.18 | Notice of deemed approval of proposals | |
07 Jun 2011 | 2.17B | Statement of administrator's proposal | |
27 May 2011 | AD01 | Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH on 27 May 2011 | |
26 May 2011 | 2.12B | Appointment of an administrator | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Apr 2010 | AR01 |
Annual return made up to 18 March 2010. List of shareholders has changed
Statement of capital on 2010-04-12
|
|
17 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Feb 2010 | AP03 | Appointment of Darren Mark Kerr as a secretary | |
12 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jun 2009 | 288b | Appointment terminated director and secretary craig grant | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 62 wilson street london EC2A 2BU |