Advanced company searchLink opens in new window

SWEETSNSHAKES LIMITED

Company number 06859152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 132
21 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 132.00
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 125
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