- Company Overview for CHEAT SWEETS LIMITED (13783772)
- Filing history for CHEAT SWEETS LIMITED (13783772)
- People for CHEAT SWEETS LIMITED (13783772)
- More for CHEAT SWEETS LIMITED (13783772)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2023 | DS01 | Application to strike the company off the register | |
26 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
13 Nov 2023 | CH01 | Director's details changed for Mr Mark Lilley on 13 November 2023 | |
13 Nov 2023 | PSC04 | Change of details for Mr Mark Lilley as a person with significant control on 13 November 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Tallwood House 67 Dartnell Park Road West Byfleet Surrey KT14 6PX on 31 October 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Mark Lilley on 31 August 2023 | |
09 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Aug 2023 | CERTNM |
Company name changed neat sweets LIMITED\certificate issued on 02/08/23
|
|
08 Dec 2022 | CERTNM |
Company name changed cheat sweets LIMITED\certificate issued on 08/12/22
|
|
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
24 Jun 2022 | PSC01 | Notification of Edwin Ebbens as a person with significant control on 22 June 2022 | |
24 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 22 June 2022
|
|
24 Jun 2022 | AP01 | Appointment of Mr Edwin Ebbens as a director on 22 June 2022 | |
04 Jun 2022 | TM02 | Termination of appointment of Mark Lilley as a secretary on 4 June 2022 | |
06 Dec 2021 | AP03 | Appointment of Mrs Lindsay Lilley as a secretary on 6 December 2021 | |
06 Dec 2021 | PSC01 | Notification of John Garrad-Cole as a person with significant control on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Mark Lilley as a person with significant control on 6 December 2021 | |
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
06 Dec 2021 | CH01 | Director's details changed for Mr Mark Sidney Lilley on 6 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr John Garrad-Cole as a director on 6 December 2021 | |
06 Dec 2021 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
06 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-06
|