Advanced company searchLink opens in new window

SWEET MANDARIN LIMITED

Company number 05211375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
13 Feb 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CH01 Director's details changed for Mrs Helen Wong on 23 December 2018
07 Jan 2019 AP01 Appointment of Mrs Helen Wong as a director on 23 December 2018
18 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
10 Dec 2018 TM01 Termination of appointment of Helen Tse as a director on 10 December 2018
03 Dec 2018 AAMD Amended micro company accounts made up to 31 October 2017
03 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with updates
28 Aug 2018 PSC02 Notification of Sweet Holding Limited as a person with significant control on 17 August 2018
17 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 17 August 2018
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 May 2018 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 4
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Mar 2016 AD01 Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to 19 Copperas Street Manchester M4 1HS on 18 March 2016
18 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2015 TM01 Termination of appointment of Janet Owen as a director on 29 July 2015
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013