- Company Overview for SWEET CUBE LONDON LIMITED (07058400)
- Filing history for SWEET CUBE LONDON LIMITED (07058400)
- People for SWEET CUBE LONDON LIMITED (07058400)
- Charges for SWEET CUBE LONDON LIMITED (07058400)
- More for SWEET CUBE LONDON LIMITED (07058400)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CH01 | Director's details changed for Mr Nigel Ian Parker on 23 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Nov 2018 | TM01 | Termination of appointment of Daniel Aron Brower as a director on 7 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Nigel Ian Parker as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Neil Anthony Parker as a director on 24 September 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE to Brickfield House High Road Thornwood Epping Essex CM16 6TH on 15 January 2015 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 |