Advanced company searchLink opens in new window

THE SWEET RETREAT LTD

Company number 07021492

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)
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
  • GBP 15,000
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
  • GBP 15,000
14 Jan 2010 TM01 Termination of appointment of Sinead Lehane as a director
17 Sep 2009 NEWINC Incorporation