Advanced company searchLink opens in new window

SWEET UNIQUE LTD

Company number 12525242

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2023 DS01 Application to strike the company off the register
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 27 July 2021
21 Jul 2021 AD01 Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom to 227a West Street Fareham PO16 0HZ on 21 July 2021
26 Jan 2021 PSC01 Notification of Penny Schroeder as a person with significant control on 25 January 2021
26 Jan 2021 PSC07 Cessation of Sophia Briggs as a person with significant control on 25 January 2021
26 Jan 2021 TM01 Termination of appointment of Sophia Briggs as a director on 25 January 2021
25 Nov 2020 AP01 Appointment of Mrs Penny Schroeder as a director on 25 November 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 March 2020
29 Oct 2020 PSC01 Notification of Sophia Briggs as a person with significant control on 16 October 2020
29 Oct 2020 PSC07 Cessation of Brendan George Harvey Batt as a person with significant control on 16 October 2020
29 Oct 2020 AP01 Appointment of Miss Sophia Briggs as a director on 16 October 2020
29 Oct 2020 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 16 October 2020
16 Oct 2020 CERTNM Company name changed business services (shelf) 3 LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted