- Company Overview for SWEET JARS UK LIMITED (06979823)
- Filing history for SWEET JARS UK LIMITED (06979823)
- People for SWEET JARS UK LIMITED (06979823)
- Charges for SWEET JARS UK LIMITED (06979823)
- More for SWEET JARS UK LIMITED (06979823)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2014 | DS01 | Application to strike the company off the register | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | DS02 | Withdraw the company strike off application | |
28 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2013 | DS01 | Application to strike the company off the register | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH on 6 October 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Caroline Kay on 1 October 2010 | |
06 Oct 2011 | CH01 | Director's details changed for Michael David Kay on 1 October 2010 | |
06 Oct 2011 | CH03 | Secretary's details changed for Caroline Kay on 1 October 2010 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Nov 2010 | AD01 | Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 5 November 2010 | |
05 Nov 2010 | CH03 | Secretary's details changed for Caroline Kay on 30 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Caroline Kay on 30 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Michael David Kay on 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
16 Nov 2009 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
11 Aug 2009 | 288a | Director and secretary appointed caroline kay |