- Company Overview for LYCK SWEETS LTD (08601043)
- Filing history for LYCK SWEETS LTD (08601043)
- People for LYCK SWEETS LTD (08601043)
- More for LYCK SWEETS LTD (08601043)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Nicholas Wain as a director on 1 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | AP01 | Appointment of Miss Lynn Barbara Hempsall as a director on 1 July 2017 | |
05 Jul 2017 | AA | Micro company accounts made up to 31 July 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from 85 North Street Ripon North Yorkshire HG4 1DP to 2 Garrick Buildings Oxford Street Harrogate North Yorkshire HG1 1QE on 5 July 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AA | Micro company accounts made up to 31 July 2015 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 1 Barkers Yard Helmsley York North Yorkshire YO62 5DR to 85 North Street Ripon North Yorkshire HG4 1DP on 27 October 2014 |