- Company Overview for THE SWEET RETREAT LTD (07021492)
- Filing history for THE SWEET RETREAT LTD (07021492)
- People for THE SWEET RETREAT LTD (07021492)
- More for THE SWEET RETREAT LTD (07021492)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Feb 2014 | TM01 | Termination of appointment of Jackie Wakefield as a director | |
15 Jan 2014 | AD01 | Registered office address changed from Roko Portsmouth 442 Copnor Road Portsmouth PO3 5EW on 15 January 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | TM01 | Termination of appointment of Elizabeth Bungay as a director | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Mar 2013 | AP01 | Appointment of Mrs Elizabeth Louise Bungay as a director | |
19 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for Ms Jackie Martin on 19 September 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 97 Normandy Road Portsmouth Hampshire PO2 9PH England on 1 August 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of Sarah Carpenter as a director | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Mar 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 30 November 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Ms Jackie Martin on 17 September 2010 | |
13 Dec 2010 | CH01 | Director's details changed for Mrs Sarah Carpenter on 17 September 2010 | |
10 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
14 Jan 2010 | TM01 | Termination of appointment of Sinead Lehane as a director | |
17 Sep 2009 | NEWINC | Incorporation |