SWEETSHINY LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

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

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 95 ABBOTTS WALK BEXLEYHEATH KENT DA7 5RN

View Document

27/08/1927 August 2019 CESSATION OF TERRIE TAYLOR AS A PSC

View Document

23/08/1923 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIENELLA LEONIDAS

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR TERRIE TAYLOR

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS MARIENELLA LEONIDAS

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 14 FOSTER STREET CHORLEY PR6 0AY UNITED KINGDOM

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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