- Company Overview for SUNSHINE DESSERTS (SOUTH EAST) LIMITED (07941910)
- Filing history for SUNSHINE DESSERTS (SOUTH EAST) LIMITED (07941910)
- People for SUNSHINE DESSERTS (SOUTH EAST) LIMITED (07941910)
- Charges for SUNSHINE DESSERTS (SOUTH EAST) LIMITED (07941910)
- More for SUNSHINE DESSERTS (SOUTH EAST) LIMITED (07941910)
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 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AD01 | Registered office address changed from C/O Chard Wallis 3 Rochester Court Anthonys Way Medway City Estate Rochester Kent ME2 4NW to C/O Chard Wallis Limited 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 4 December 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
10 Dec 2013 | AA | Accounts made up to 28 February 2013 | |
13 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
12 Aug 2013 | AP03 | Appointment of Mr Gordon Adrian Cook as a secretary on 2 August 2013 | |
12 Aug 2013 | TM02 | Termination of appointment of Patrick Foster as a secretary on 2 August 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | AD01 | Registered office address changed from Chard Wallis 1st Floor 1 Bell Walk Uckfield East Sussex TN22 5DQ United Kingdom on 8 February 2013 | |
08 Feb 2012 | NEWINC |
Incorporation
|