- Company Overview for KOSHER SWEET BOUTIQUE LTD (08817643)
- Filing history for KOSHER SWEET BOUTIQUE LTD (08817643)
- People for KOSHER SWEET BOUTIQUE LTD (08817643)
- More for KOSHER SWEET BOUTIQUE LTD (08817643)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 28 December 2017 | |
21 Mar 2018 | AA | Total exemption small company accounts made up to 28 December 2016 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
17 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Jan 2015 | AP01 | Appointment of Mrs Kay Maiara as a director on 1 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Joel Worch as a director on 1 December 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
04 Feb 2014 | AR01 | Annual return made up to 4 February 2014 with full list of shareholders | |
01 Feb 2014 | CH01 | Director's details changed for Mr Yoli Worch on 1 January 2014 | |
01 Feb 2014 | TM02 | Termination of appointment of Kay Maira as a secretary | |
17 Dec 2013 | NEWINC |
Incorporation
|