- Company Overview for SWEET TOOTH BROS LIMITED (08552553)
- Filing history for SWEET TOOTH BROS LIMITED (08552553)
- People for SWEET TOOTH BROS LIMITED (08552553)
- More for SWEET TOOTH BROS LIMITED (08552553)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
29 Jul 2014 | TM02 | Termination of appointment of Jaypal Singh Dhillon-Nahal as a secretary on 27 July 2014 | |
26 Jul 2014 | AD01 | Registered office address changed from Flat 11 Elm View Court Norwood Green Road Southall Middlesex UB2 4LA England to 27 Wensleydale Gardens Hampton Middlesex TW12 2LU on 26 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 15 Barling Road Leicester LE5 0AJ England to Flat 11 Elm View Court Norwood Green Road Southall Middlesex UB2 4LA on 25 July 2014 | |
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Kamaljit Dhillon as a director on 16 July 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Jack Cramp as a director | |
30 Dec 2013 | TM02 | Termination of appointment of Jack Cramp as a secretary | |
30 Dec 2013 | AP01 | Appointment of Mr Jack Laurence Leonard Cramp as a director | |
31 May 2013 | AP03 | Appointment of Mr Jaypal Singh Dhillon-Nahal as a secretary | |
31 May 2013 | AP03 | Appointment of Mr Jack Laurence Leonard Cramp as a secretary | |
31 May 2013 | NEWINC |
Incorporation
|