- Company Overview for SWEET STOCKS LIMITED (14072928)
- Filing history for SWEET STOCKS LIMITED (14072928)
- People for SWEET STOCKS LIMITED (14072928)
- More for SWEET STOCKS LIMITED (14072928)
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 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | AD01 | Registered office address changed from Calico House Printworks Lane Manchester M19 3JP United Kingdom to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 4 May 2023 | |
15 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 February 2023 | |
13 Feb 2023 | AP03 | Appointment of Mr Mohammed Hussain as a secretary on 5 February 2023 | |
13 Feb 2023 | CS01 |
12/02/23 Statement of Capital gbp 1
|
|
13 Feb 2023 | AP01 | Appointment of Mr Mohammed Hussain as a director on 5 February 2023 | |
13 Feb 2023 | PSC01 | Notification of Mohammed Raza Hussain as a person with significant control on 5 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Calico House Printworks Lane Manchester M193JP on 13 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 February 2023 | |
19 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
27 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-27
|