- Company Overview for SWEET CGI LIMITED (06723768)
- Filing history for SWEET CGI LIMITED (06723768)
- People for SWEET CGI LIMITED (06723768)
- More for SWEET CGI LIMITED (06723768)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2012 | DS01 | Application to strike the company off the register | |
15 May 2012 | AD01 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 15 May 2012 | |
15 May 2012 | TM02 | Termination of appointment of 175 Co Sec Limited as a secretary | |
06 Nov 2011 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-11-06
|
|
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
13 Nov 2009 | CH04 | Secretary's details changed for 175 Co Sec Limited on 10 October 2009 | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from c/o wey court west room 245, main admin building pinewood studios pinewood studios iver heath | |
02 Oct 2009 | 288a | Secretary appointed 175 co sec LIMITED | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD united kingdom | |
14 Oct 2008 | NEWINC | Incorporation |