- Company Overview for SWEET RETAIL LIMITED (06241558)
- Filing history for SWEET RETAIL LIMITED (06241558)
- People for SWEET RETAIL LIMITED (06241558)
- Insolvency for SWEET RETAIL LIMITED (06241558)
- More for SWEET RETAIL LIMITED (06241558)
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) |
---|---|---|---|
09 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2010 | |
19 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2009 | 600 | Appointment of a voluntary liquidator | |
19 May 2009 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from cambridge house 16 high street saffron walden essex CB10 1AX | |
05 Apr 2009 | 288b | Appointment Terminated Director nathan carey | |
16 May 2008 | 363a | Return made up to 09/05/08; full list of members | |
15 May 2008 | 288c | Director's Change of Particulars / nathan carey / 01/05/2008 / HouseName/Number was: , now: 4; Street was: 50 halifax road, now: rector street; Post Town was: cambridge, now: london; Region was: cambridgeshire, now: ; Post Code was: CB4 3PX, now: N1 7DG; Country was: , now: united kingdom | |
11 Dec 2007 | 88(2)R | Ad 09/05/07--------- £ si 100@1=100 £ ic 1/101 | |
12 Nov 2007 | 225 | Accounting reference date shortened from 31/05/08 to 30/04/08 | |
26 Jun 2007 | 288a | New director appointed | |
09 May 2007 | NEWINC | Incorporation |