- Company Overview for GRANVILLES OLD FASHIONED SWEET SHOP LIMITED (06811863)
- Filing history for GRANVILLES OLD FASHIONED SWEET SHOP LIMITED (06811863)
- People for GRANVILLES OLD FASHIONED SWEET SHOP LIMITED (06811863)
- More for GRANVILLES OLD FASHIONED SWEET SHOP LIMITED (06811863)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 May 2020 | TM01 | Termination of appointment of David Paul Thrower as a director on 30 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Chanelle Tiffany Weavers as a director on 30 April 2020 | |
01 May 2020 | AP01 | Appointment of Mr Stephen James Brown as a director on 30 April 2020 | |
01 May 2020 | PSC01 | Notification of Stephen James Brown as a person with significant control on 30 April 2020 | |
01 May 2020 | PSC07 | Cessation of David Paul Thrower as a person with significant control on 30 April 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from C/O Emsdens Limited 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD England to 5 Thoroughfare Woodbridge IP12 1AA on 3 February 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
20 Sep 2019 | PSC07 | Cessation of Theresa Ann Brown as a person with significant control on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of David Paul Thrower as a person with significant control on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Theresa Ann Brown as a director on 20 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr David Paul Thrower as a director on 20 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Ms Chanelle Tiffany Weavers as a director on 20 September 2019 | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from C/O Mg Whitby and Company 69 Thoroughfare Woodbridge Suffolk IP12 1AH to C/O Emsdens Limited 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD on 16 December 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|