- Company Overview for SWEETZONE LTD (SC232447)
- Filing history for SWEETZONE LTD (SC232447)
- People for SWEETZONE LTD (SC232447)
- Charges for SWEETZONE LTD (SC232447)
- More for SWEETZONE LTD (SC232447)
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) |
---|---|---|---|
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
25 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Dec 2015 | CERTNM |
Company name changed unibev LTD\certificate issued on 18/12/15
|
|
06 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Feb 2015 | MR01 | Registration of charge SC2324470003, created on 26 January 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Yasin Bashir Okhai on 1 June 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Mr Yasin Bashir Okhai on 1 June 2014 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
28 May 2013 | AD01 | Registered office address changed from 8-10 Miln Street Dundee Angus DD1 5DD Scotland on 28 May 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of Rachida Okhai as a director | |
31 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
24 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2012 | AP01 | Appointment of Mr Bashir Hassam Okhai as a director | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
08 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Rachida Bashir Okhai on 6 June 2010 |