- Company Overview for SWEETSNSHAKES LIMITED (06859152)
- Filing history for SWEETSNSHAKES LIMITED (06859152)
- People for SWEETSNSHAKES LIMITED (06859152)
- More for SWEETSNSHAKES LIMITED (06859152)
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 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | AP01 | Appointment of Mr Timothy Kelly as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Joanne Kelly as a director | |
02 Aug 2010 | TM02 | Termination of appointment of Gary Sandiford as a secretary | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Joanne Kelly on 24 March 2010 | |
10 Feb 2010 | MISC | Duplicate 288B | |
10 Feb 2010 | TM01 | Termination of appointment of Timothy Kelly as a director | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
12 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
10 Nov 2009 | AP03 | Appointment of Gary Andrew Sandiford as a secretary | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from, broughton house london road, dunton green, sevenoaks, kent, TN13 2TE | |
28 May 2009 | 88(2) | Ad 28/05/09-28/05/09 gbp si 8@1=8 gbp ic 2/10 | |
27 May 2009 | 288a | Director appointed timothy kelly | |
15 May 2009 | 288b | Appointment Terminated Director jason botting | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from, 28A london road, riverhead, sevenoaks, kent, TN13 2DE | |
25 Mar 2009 | NEWINC | Incorporation |