- Company Overview for LUMS SWEETS LTD (11864536)
- Filing history for LUMS SWEETS LTD (11864536)
- People for LUMS SWEETS LTD (11864536)
- More for LUMS SWEETS LTD (11864536)
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 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
28 Sep 2020 | PSC07 | Cessation of Ibrahim Khaleel Cherammal as a person with significant control on 22 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Ibrahim Khaleel Cherammal as a director on 22 September 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Ahammed Sabab Chalkara House as a director on 21 September 2020 | |
28 Sep 2020 | PSC01 | Notification of Ahammed Sabab Chalkara House as a person with significant control on 21 September 2020 | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 Sep 2020 | TM01 | Termination of appointment of Muhammed Jaseel Nalu Purappattil as a director on 8 September 2020 | |
19 Sep 2020 | PSC07 | Cessation of Muhammed Jaseel Nalu Purappattil as a person with significant control on 8 September 2020 | |
19 Sep 2020 | PSC01 | Notification of Ibrahim Khaleel Cherammal as a person with significant control on 8 September 2020 | |
19 Sep 2020 | AD01 | Registered office address changed from Flat 130a Queensway London W2 6LS England to 146-148 Oxford Street London W1D 1NB on 19 September 2020 | |
19 Sep 2020 | AP01 | Appointment of Mr Ibrahim Khaleel Cherammal as a director on 8 September 2020 | |
29 Jul 2020 | PSC01 | Notification of Muhammed Jaseel Nalu Purappattil as a person with significant control on 29 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
29 Jul 2020 | AD01 | Registered office address changed from 64 Canterbury Road Croydon CR0 3PW England to Flat 130a Queensway London W2 6LS on 29 July 2020 |