Advanced company searchLink opens in new window

LUMS SWEETS LTD

Company number 11864536

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-19
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