Advanced company searchLink opens in new window

MISS SWEETS LIMITED

Company number 08125589

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
16 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Oct 2015 AP01 Appointment of Mrs Linda Mills as a director on 1 July 2015
06 Oct 2015 TM01 Termination of appointment of Paul Mills as a director on 1 July 2015
14 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
09 Feb 2015 TM01 Termination of appointment of Kalie-Kate Gilbey-Mills as a director on 23 January 2015
23 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
29 Apr 2014 AP01 Appointment of Kalie-Kate Gilbey-Mills as a director
20 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 CH01 Director's details changed for Paul Mills on 1 January 2013
16 Aug 2012 AD01 Registered office address changed from 6 Cornish Grove South Woodham Ferrers Chelmsford Essex CM3 3XX England on 16 August 2012
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted