- Company Overview for HEAVENLY DESSERTS (UK) LIMITED (06697419)
- Filing history for HEAVENLY DESSERTS (UK) LIMITED (06697419)
- People for HEAVENLY DESSERTS (UK) LIMITED (06697419)
- More for HEAVENLY DESSERTS (UK) LIMITED (06697419)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Jun 2017 | AP01 | Appointment of Mr Mohamed Nizammudin as a director on 21 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from 21 Cotton Brook Road Derby DE23 8YJ to 371 Ladypool Road Birmingham B12 8JU on 21 June 2017 | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
01 Jul 2015 | AA | Micro company accounts made up to 30 September 2014 | |
20 Mar 2015 | AA | Micro company accounts made up to 30 September 2013 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from 21 Cotton Brook Road Derby DE23 8YJ England to 21 Cotton Brook Road Derby DE23 8YJ on 19 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH to 21 Cotton Brook Road Derby DE23 8YJ on 19 December 2014 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
12 Sep 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from 270 Ladypool Road Birmingham West Midlands B12 8JU on 17 July 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |