- Company Overview for PICK & MIX SWEETS LIMITED (12602302)
- Filing history for PICK & MIX SWEETS LIMITED (12602302)
- People for PICK & MIX SWEETS LIMITED (12602302)
- More for PICK & MIX SWEETS LIMITED (12602302)
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) |
---|---|---|---|
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | AD01 | Registered office address changed from 220 Wards Road Ilford IG2 7DY England to 85 Great Portland Street London W1W 7LT on 13 February 2024 | |
09 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
09 Jun 2023 | AD01 | Registered office address changed from 13 Charles Ii Street 3rd Floor Charles Ii Street London SW1Y 4QU England to 220 Wards Road Ilford IG2 7DY on 9 June 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
24 Aug 2022 | PSC07 | Cessation of William Anthony Alexander Lench as a person with significant control on 1 September 2021 | |
24 Aug 2022 | AD01 | Registered office address changed from 3rd Floor 13 Charles Ii Street London SW1Y 4QU England to 13 Charles Ii Street 3rd Floor Charles Ii Street London SW1Y 4QU on 24 August 2022 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | TM01 | Termination of appointment of William Anthony Alexander Lench as a director on 1 September 2021 | |
09 May 2022 | PSC01 | Notification of Chase Manders as a person with significant control on 1 October 2021 | |
09 May 2022 | AP01 | Appointment of Mr Chase James Bailey Earl Manders as a director on 1 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 73 Ingelow Road London SW8 3PE England to 3rd Floor 13 Charles Ii Street London SW1Y 4QU on 5 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
16 Jul 2021 | PSC04 | Change of details for Mr William Anthony Alexander Lench as a person with significant control on 29 April 2021 | |
16 Jul 2021 | PSC07 | Cessation of George David Edwards as a person with significant control on 29 April 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of George David Edwards as a director on 16 April 2021 | |
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|