SWEETSHINY LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 95 ABBOTTS WALK BEXLEYHEATH KENT DA7 5RN |
27/08/1927 August 2019 | CESSATION OF TERRIE TAYLOR AS A PSC |
23/08/1923 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
22/07/1922 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIENELLA LEONIDAS |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TERRIE TAYLOR |
24/06/1924 June 2019 | DIRECTOR APPOINTED MRS MARIENELLA LEONIDAS |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 14 FOSTER STREET CHORLEY PR6 0AY UNITED KINGDOM |
03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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