Advanced company searchLink opens in new window

SWEET PALACE LTD

Company number 08859512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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