SWEET CUBE (COVENT GARDEN) LIMITED

Brickfield Business Centre, Brickfield House High Road Brickfield Business Centre, Brickfield House High Road, Epping, CM16 6TH, Essex
StatusDISSOLVED
Company No.07185902
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 23 days

SUMMARY

SWEET CUBE (COVENT GARDEN) LIMITED is an dissolved private limited company with number 07185902. It was incorporated 14 years, 3 months, 4 days ago, on 11 March 2010 and it was dissolved 2 years, 11 months, 23 days ago, on 22 June 2021. The company address is Brickfield Business Centre, Brickfield House High Road Brickfield Business Centre, Brickfield House High Road, Epping, CM16 6TH, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ian Parker

Change date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Daniel Aron Brower

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Neil Anthony Parker

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Nigel Ian Parker

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hardy's Property Management Limited

Notification date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Ian Parker

Cessation date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Anthony Parker

Cessation date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-23

Psc name: Daniel Aron Brower

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 169 New London Road Chelmsford CM2 0AE England

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-26

Officer name: Mr Daniel Aron Brower

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Craig Goldstone

Termination date: 2012-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Brody

Termination date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: 158 Hermon Hill South Woodford London E18 1QH England

Change date: 2012-02-20

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

981 TAXIS LTD.

12/4 BURNBRAE DRIVE,EDINBURGH,EH12 8AS

Number:SC318180
Status:ACTIVE
Category:Private Limited Company

AMITY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11733999
Status:ACTIVE
Category:Private Limited Company

BELLUTEX LIMITED

90 KIRKGATE,LEEDS,LS2 7DJ

Number:07277521
Status:ACTIVE
Category:Private Limited Company

CARLSON WEALTH MANAGEMENT LIMITED

BRYN-Y-WAWR,CAERPHILLY,CF83 3DF

Number:09408222
Status:ACTIVE
Category:Private Limited Company

HTF SALES LIMITED

1 HAZEL DRIVE,IPSWICH,IP3 8RF

Number:09304016
Status:ACTIVE
Category:Private Limited Company

R J BALSON & SON LTD

9 WEST ALLINGTON,BRIDPORT,DT6 5BJ

Number:07725065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source