- Company Overview for SWEET FUSIONS LIMITED (09333591)
- Filing history for SWEET FUSIONS LIMITED (09333591)
- People for SWEET FUSIONS LIMITED (09333591)
- Insolvency for SWEET FUSIONS LIMITED (09333591)
- More for SWEET FUSIONS LIMITED (09333591)
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) |
---|---|---|---|
20 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to C12 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 5 February 2018 | |
01 Nov 2017 | LIQ02 | Statement of affairs | |
01 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 27 June 2016 | |
17 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
09 Oct 2015 | AD01 | Registered office address changed from 75 Lower Road Ground Floor Premises Kenley Surrey CR8 5NH England to 3 East Point High Street Seal Sevenoaks Kent TN15 0EG on 9 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Dirk Jurjen Jan Talsma as a director on 9 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Matthew Owens as a director on 9 October 2015 | |
26 Jul 2015 | AD01 | Registered office address changed from 90 Chipstead Way Banstead Surrey SM7 3JR United Kingdom to 75 Lower Road Ground Floor Premises Kenley Surrey CR8 5NH on 26 July 2015 | |
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|