Advanced company searchLink opens in new window

CHEAT SWEETS LIMITED

Company number 13783772

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)
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
  • GBP 5,332.86
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
08 Dec 2022 CERTNM Company name changed cheat sweets LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
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
  • GBP 1.5
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
  • GBP 1
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
  • GBP .01