Advanced company searchLink opens in new window

SWEET CUBE LIMITED

Company number 06877036

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 8 July 2014
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 8 July 2013
13 Jul 2012 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 13 July 2012
13 Jul 2012 4.20 Statement of affairs with form 4.19
13 Jul 2012 600 Appointment of a voluntary liquidator
13 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2012 TM01 Termination of appointment of Daniel Aron Brower as a director on 24 January 2012
16 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Aug 2010 AP01 Appointment of Mr David Magar as a director
01 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Daniel Aron Brower on 1 April 2010
22 Apr 2010 AA01 Current accounting period extended from 31 March 2010 to 30 April 2010
12 Mar 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
14 Apr 2009 NEWINC Incorporation