- Company Overview for SWEET SKY LIMITED (11739618)
- Filing history for SWEET SKY LIMITED (11739618)
- People for SWEET SKY LIMITED (11739618)
- Charges for SWEET SKY LIMITED (11739618)
- More for SWEET SKY LIMITED (11739618)
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) |
---|---|---|---|
14 Nov 2024 | AD01 | Registered office address changed from Miles Waterman Accountants 249 First Floor Broadway Bexleyheath Kent DA6 8DB England to Miles Waterman Accountants 249 First Floor Broadway Bexleyheath Kent DA6 8DB on 14 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Miles Waterman Accountants 249 First Floor Broadway Bexleyheath Kent DA6 8DB on 14 November 2024 | |
05 Jun 2024 | PSC04 | Change of details for Cevat Riza as a person with significant control on 21 May 2024 | |
04 Jun 2024 | PSC01 | Notification of Cevat Riza as a person with significant control on 13 May 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
21 May 2024 | PSC04 | Change of details for Krystyna Riza as a person with significant control on 21 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Cevat Riza as a director on 13 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Krystyna Riza as a director on 13 May 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
29 Dec 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2019 | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
28 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Cevat Riza as a director on 4 November 2019 | |
04 Oct 2019 | PSC01 | Notification of Krystyna Riza as a person with significant control on 4 October 2019 | |
04 Oct 2019 | PSC07 | Cessation of Cevat Riza as a person with significant control on 4 October 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Cevat Riza as a director on 24 June 2019 |