- Company Overview for THE ORIGINAL SWEET FACTORY LIMITED (07449120)
- Filing history for THE ORIGINAL SWEET FACTORY LIMITED (07449120)
- People for THE ORIGINAL SWEET FACTORY LIMITED (07449120)
- Charges for THE ORIGINAL SWEET FACTORY LIMITED (07449120)
- Insolvency for THE ORIGINAL SWEET FACTORY LIMITED (07449120)
- More for THE ORIGINAL SWEET FACTORY LIMITED (07449120)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2013 | |
12 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2012 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 1 October 2012 | |
28 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2012-02-07
|
|
06 Feb 2012 | TM01 | Termination of appointment of Daniel Aron Brower as a director on 24 January 2012 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2010 | NEWINC |
Incorporation
|