- Company Overview for SWEETS EMPORIUM LTD (14381001)
- Filing history for SWEETS EMPORIUM LTD (14381001)
- People for SWEETS EMPORIUM LTD (14381001)
- More for SWEETS EMPORIUM LTD (14381001)
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) |
---|---|---|---|
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
10 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Oct 2023 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 27 October 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mr Carl John Lee on 26 October 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from 19 Parsonage Road Henfield West Sussex BN5 9JG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Carl John Lee on 12 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Parsonage Road Henfield West Sussex BN5 9JG on 12 October 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
30 Jul 2023 | PSC01 | Notification of Mark Kyle Knight as a person with significant control on 1 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Mark Kyle Knight as a person with significant control on 1 June 2023 | |
07 Nov 2022 | PSC07 | Cessation of Carl John Lee as a person with significant control on 7 November 2022 | |
07 Nov 2022 | PSC01 | Notification of Mark Knight as a person with significant control on 7 November 2022 | |
31 Oct 2022 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 28 October 2022 | |
27 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-27
|