Advanced company searchLink opens in new window

PICK & MIX SWEETS LIMITED

Company number 12602302

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-14
  • GBP 2