- Company Overview for AMERICAN SWEETS LTD (10748588)
- Filing history for AMERICAN SWEETS LTD (10748588)
- People for AMERICAN SWEETS LTD (10748588)
- More for AMERICAN SWEETS LTD (10748588)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | AD01 | Registered office address changed from Unit a Trocadero Centre Coventry Street London W1D 7DH England to Flat 2 55 Broadway Peterborough PE1 1SH on 23 April 2019 | |
01 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 31 October 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
20 Oct 2018 | TM01 | Termination of appointment of Mohammed Fahim Ghous as a director on 27 April 2018 | |
20 Oct 2018 | TM01 | Termination of appointment of Mohammed Samim Ahmad as a director on 27 April 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 75 Bawley Court London E16 2FU England to Unit a Trocadero Centre Coventry Street London W1D 7DH on 13 September 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Mehan Accountnts Office 16 447 High Road Finchley London N12 0AF England to 75 Bawley Court London E16 2FU on 22 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Ameer Ali Kakkotakath Naduvilepurayil on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Mohammed Fahim Ghous on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Mohammed Samim Ahmad on 21 March 2018 | |
07 Dec 2017 | TM01 | Termination of appointment of Ahamed Shamseer Koliyad Shamsuddeen as a director on 7 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
21 Aug 2017 | AP01 | Appointment of Mr Mohammed Fahim Ghous as a director on 18 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Mohammed Samim Ahmad as a director on 18 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Mehan Accountants Office 16 447 High Road Finchley London N12 0AF England to Mehan Accountnts Office 16 447 High Road Finchley London N12 0AF on 21 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 75 75 Bawley Court London E16 2FU United Kingdom to Mehan Accountants Office 16 447 High Road Finchley London N12 0AF on 21 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Ahamed Shamseer Koliyad Shamsuddeen as a director on 18 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
30 May 2017 | AD01 | Registered office address changed from Flat 404 the Helm Basin Approach London E16 2QX United Kingdom to 75 75 Bawley Court London E16 2FU on 30 May 2017 |