Advanced company searchLink opens in new window

THE ORIGINAL SWEET STORE LIMITED

Company number 07379637

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 TM01 Termination of appointment of Michael David Goldstone as a director on 12 December 2012
25 Jan 2013 TM01 Termination of appointment of Martine Lisa Hamilton as a director on 12 December 2012
23 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
15 Nov 2011 AD01 Registered office address changed from Unit 2 Forest Industrial Park Forest Road Hainault Essex IG6 3HL England on 15 November 2011
15 Nov 2011 AP03 Appointment of Mr Michael Goldstone as a secretary on 14 November 2011
15 Nov 2011 AP01 Appointment of Mr Michael David Goldstone as a director on 14 November 2011
14 Nov 2011 AP01 Appointment of Mrs Martine Hamilton as a director on 14 November 2011
14 Nov 2011 TM01 Termination of appointment of Daniel Aron Brower as a director on 14 November 2011
14 Nov 2011 TM01 Termination of appointment of Simon Jonathan Brody as a director on 14 November 2011
14 Nov 2011 TM01 Termination of appointment of Steven Craig Goldstone as a director on 14 November 2011
07 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Cube,Elmhurst 98-106 High Road South Woodford London E18 2QS United Kingdom on 9 February 2011
09 Feb 2011 TM01 Termination of appointment of Richard Goldberg as a director
09 Feb 2011 TM01 Termination of appointment of David Magar as a director
08 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
08 Feb 2011 CONNOT Change of name notice
17 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)