- Company Overview for B & G SWEETS LIMITED (07721615)
- Filing history for B & G SWEETS LIMITED (07721615)
- People for B & G SWEETS LIMITED (07721615)
- More for B & G SWEETS LIMITED (07721615)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | CH01 | Director's details changed for Mr Peter Johns on 10 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Peter Johns as a person with significant control on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Hale 166 George Lane South Woodford London E18 1AY on 10 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
09 May 2018 | PSC07 | Cessation of Simon Jonathan Brody as a person with significant control on 3 May 2018 | |
09 May 2018 | PSC07 | Cessation of Steven Craig Goldstone as a person with significant control on 3 May 2018 | |
09 May 2018 | PSC01 | Notification of Peter Johns as a person with significant control on 3 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Simon Jonathan Brody as a director on 3 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Steven Craig Goldstone as a director on 3 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Peter Johns as a director on 3 May 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | CH01 | Director's details changed for Mr Steven Craig Goldstone on 1 October 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Simon Jonathan Brody on 1 October 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
12 Aug 2013 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 12 August 2013 |