Advanced company searchLink opens in new window

HEAVENLY DESSERTS (UK) LIMITED

Company number 06697419

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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