- Company Overview for MR SIMMS OLDE SWEET SHOPPES I.E LTD (07386862)
- Filing history for MR SIMMS OLDE SWEET SHOPPES I.E LTD (07386862)
- People for MR SIMMS OLDE SWEET SHOPPES I.E LTD (07386862)
- More for MR SIMMS OLDE SWEET SHOPPES I.E LTD (07386862)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 33 South End Road Rainham Essex RM13 7XP to 111 High Street Billericay Essex CM12 9AJ on 2 June 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM01 | Termination of appointment of William Longman as a director on 30 June 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Unit 3 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ United Kingdom to 33 South End Road Rainham Essex RM13 7XP on 9 December 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from Unit 5 Brunel Business Ct Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 15 November 2012 | |
31 May 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | AP01 | Appointment of Mr Terry Dunne as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Cherry Smith as a director | |
18 Jan 2012 | TM01 | Termination of appointment of John Costello as a director | |
18 Jan 2012 | AP01 | Appointment of Mr William Longman as a director | |
04 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
25 Oct 2010 | AP01 | Appointment of Cherry Victoria Smith as a director | |
21 Oct 2010 | AP01 | Appointment of John Costello as a director | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
29 Sep 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 Sep 2010 | NEWINC |
Incorporation
|