SWEETS FROM HEAVEN RETAIL (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

01/09/231 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR GREGORY SEAN GINSBERG

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVIDOFF

View Document

04/02/204 February 2020 CESSATION OF LAWRENCE DAVIDOFF AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TOP FLOOR 58 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5EE ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 28 August 2014

View Document

31/03/1631 March 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DAVIDOFF / 02/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036782220004

View Document

11/02/1411 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/134 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 700001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GREG GINSBERG / 01/08/2013

View Document

11/02/1311 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

17/01/1117 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/04/1024 April 2010 Compulsory strike-off action has been discontinued

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

21/04/1021 April 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 First Gazette notice for compulsory strike-off

View Document

08/12/098 December 2009 PREVEXT FROM 28/02/2009 TO 28/08/2009

View Document

18/05/0918 May 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/0819 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED MISLEX (211) LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company