SWEETS 'N' TREATS LIMITED

63b High Street 63b High Street, Hook, RG27 8NY, Hampshire, England
StatusACTIVE
Company No.07705126
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

SWEETS 'N' TREATS LIMITED is an active private limited company with number 07705126. It was incorporated 12 years, 11 months, 3 days ago, on 14 July 2011. The company address is 63b High Street 63b High Street, Hook, RG27 8NY, Hampshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Duffield

Termination date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-13

Psc name: Peter Duffield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Elliott Fay

Termination date: 2016-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-17

Officer name: Susan Kathryn Broomham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Kathryn Broomham

Termination date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Peter Duffield

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Ann Naughton

Appointment date: 2016-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2016

Action Date: 16 Jul 2016

Category: Address

Type: AD01

Old address: 2 Chapel Row Hartley Wintney Hook Hampshire RG27 8NJ

Change date: 2016-07-16

New address: 63B High Street Hartley Wintney Hook Hampshire RG27 8NY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelvin Elliott Fay

Change date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Kathryn Broomham

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Kelvin Elliott Fay

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-01

Officer name: Mrs Susan Kathryn Broomham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: 2 Little Aldershot Baughurst Tadley Hampshire RG26 5JN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Kathryn Broomham

Change date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCO SK17 LIMITED

45A CHEADLE ROAD,CHEADLE,SK8 5EU

Number:11801453
Status:ACTIVE
Category:Private Limited Company

COUNCIL OF GURDWARAS MANAGEMENT COMMITTEE

192 CANNOCK ROAD,WOLVERHAMPTON,WV10 0AL

Number:11584091
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DREW VEE CONSULTING LTD

4 DUKES CLOSE,GERRARDS CROSS,SL9 7LH

Number:08649028
Status:ACTIVE
Category:Private Limited Company

FAIRWOOD IMPORT LLP

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:OC374503
Status:ACTIVE
Category:Limited Liability Partnership
Number:10547841
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SECURE INFORMATION ASSURANCE LTD

UKFAST CAMPUS ARCHWAY,MANCHESTER,M15 5QJ

Number:04732153
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