- Company Overview for SWINKY SWEETS LIMITED (06957469)
- Filing history for SWINKY SWEETS LIMITED (06957469)
- People for SWINKY SWEETS LIMITED (06957469)
- More for SWINKY SWEETS LIMITED (06957469)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2014 | DS01 | Application to strike the company off the register | |
08 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
06 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Gareth Jon Couch-Diewitz on 11 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from Second Floor Flat, 18 Bellevue Bristol North Somerset BS8 1DB United Kingdom on 11 June 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Gareth Couch-Diewitz on 10 September 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of Pamela Susan Couch as a director on 25 June 2012 | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mrs Pamela Susan Couch on 9 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Mr Gareth Couch on 9 July 2010 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mrs Pamela Susan Couch on 8 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Gareth Couch on 8 July 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from 61 Sunnybank Road Griffithstown Torfaen NP4 5LN on 17 August 2010 | |
09 Feb 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
09 Jul 2009 | NEWINC | Incorporation |