- Company Overview for SWEET PALACE LTD (08859512)
- Filing history for SWEET PALACE LTD (08859512)
- People for SWEET PALACE LTD (08859512)
- More for SWEET PALACE LTD (08859512)
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) |
---|---|---|---|
15 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
23 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | PSC07 | Cessation of Sarune Urbonaite as a person with significant control on 3 September 2020 | |
07 Sep 2020 | PSC01 | Notification of Janos Laszlo Makula as a person with significant control on 3 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Sarune Urbonaite as a director on 3 September 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Janos Laszlo Makula as a director on 20 July 2020 | |
19 Jun 2020 | PSC01 | Notification of Sarune Urbonaite as a person with significant control on 18 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
18 Jun 2020 | PSC07 | Cessation of Jaskaran Souni as a person with significant control on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Jaskaran Souni as a director on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Miss Sarune Urbonaite as a director on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from 152 the Broadway Southall UB1 1QN England to Jolyon House Amberley Way Hounslow TW4 6BH on 18 June 2020 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from First Floor the Broadway Southall Middlesex UB1 1QB England to 152 the Broadway Southall UB1 1QN on 19 August 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 10 Wantz Road Midas Business Centre Dagenham Essex RM10 8PS England to First Floor the Broadway Southall Middlesex UB1 1QB on 9 April 2019 | |
21 Dec 2018 | PSC01 | Notification of Jaskaran Souni as a person with significant control on 21 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
21 Dec 2018 | PSC07 | Cessation of Zeeshan Majid Aqil as a person with significant control on 21 December 2018 |