- Company Overview for SWEET CAVANAGH LIMITED (08381401)
- Filing history for SWEET CAVANAGH LIMITED (08381401)
- People for SWEET CAVANAGH LIMITED (08381401)
- More for SWEET CAVANAGH LIMITED (08381401)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2020 | AD01 | Registered office address changed from , C/O Bwb Llp, 10 Queen Street Place, Sweet Cavanagh/Free Me, London, EC4R 1BE to New Stonehill Farm Stone Hill Road Egerton Ashford TN27 9DU on 11 October 2020 | |
21 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
15 Apr 2019 | AA01 | Current accounting period extended from 31 January 2019 to 30 June 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
01 Feb 2018 | TM01 | Termination of appointment of Maxine Charnoff as a director on 1 February 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mrs Maxine Korval on 1 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Mar 2015 | AP01 | Appointment of Mrs Maxine Korval as a director on 12 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AD01 | Registered office address changed from , C/O C/O Sweet Cavanagh Limited, Bwb Llp 2-6 Cannon Street, London, EC4M 6YH to New Stonehill Farm Stone Hill Road Egerton Ashford TN27 9DU on 17 February 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD02 | Register inspection address has been changed | |
02 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2013 | AP01 | Appointment of Mr Noel Anthony Salvatore Stephen Gordon as a director |