- Company Overview for SWEET MANDARIN LIMITED (05211375)
- Filing history for SWEET MANDARIN LIMITED (05211375)
- People for SWEET MANDARIN LIMITED (05211375)
- Charges for SWEET MANDARIN LIMITED (05211375)
- More for SWEET MANDARIN LIMITED (05211375)
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
|
|
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
|
|
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
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |