- Company Overview for SWEETHEART MARKETING LIMITED (08071398)
- Filing history for SWEETHEART MARKETING LIMITED (08071398)
- People for SWEETHEART MARKETING LIMITED (08071398)
- More for SWEETHEART MARKETING LIMITED (08071398)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | TM01 | Termination of appointment of Christopher Miskell as a director on 31 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Christopher Miskell on 30 March 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Charlotte Emily Miskell as a director on 10 January 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Jessica Cunningham as a director on 31 July 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
08 Mar 2016 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 8 March 2016 | |
07 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | AP01 | Appointment of Ms Jessica Cunningham as a director on 6 October 2015 | |
03 Jun 2015 | AP01 | Appointment of Lidia Facchinello as a director on 1 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from C/O Bruce Marshall & Co 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 5 August 2013 | |
05 Aug 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Mr Christopher Miskell on 12 April 2013 | |
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
24 Jul 2012 | TM01 | Termination of appointment of Zoey Heslington as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Christopher Miskell as a director |