Advanced company searchLink opens in new window

SWEETHEART MARKETING LIMITED

Company number 08071398

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 TM01 Termination of appointment of Christopher Miskell as a director on 31 July 2017
19 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Christopher Miskell on 30 March 2017
10 Jan 2017 TM01 Termination of appointment of Charlotte Emily Miskell as a director on 10 January 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 TM01 Termination of appointment of Jessica Cunningham as a director on 31 July 2016
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 111
08 Mar 2016 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 8 March 2016
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 111
17 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Oct 2015 AP01 Appointment of Ms Jessica Cunningham as a director on 6 October 2015
03 Jun 2015 AP01 Appointment of Lidia Facchinello as a director on 1 June 2015
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AD01 Registered office address changed from C/O Bruce Marshall & Co 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 5 August 2013
05 Aug 2013 AA01 Previous accounting period extended from 31 May 2013 to 31 July 2013
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mr Christopher Miskell on 12 April 2013
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
24 Jul 2012 TM01 Termination of appointment of Zoey Heslington as a director
24 Jul 2012 AP01 Appointment of Mr Christopher Miskell as a director