B & G SWEETS LIMITED

Hale Hale, South Woodford, E18 1AY, London, England
StatusDISSOLVED
Company No.07721615
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 5 days

SUMMARY

B & G SWEETS LIMITED is an dissolved private limited company with number 07721615. It was incorporated 12 years, 9 months, 25 days ago, on 28 July 2011 and it was dissolved 4 years, 8 months, 5 days ago, on 17 September 2019. The company address is Hale Hale, South Woodford, E18 1AY, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Johns

Change date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Johns

Change date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

New address: Hale 166 George Lane South Woodford London E18 1AY

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Jonathan Brody

Cessation date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Craig Goldstone

Cessation date: 2018-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-03

Psc name: Peter Johns

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Simon Jonathan Brody

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Steven Craig Goldstone

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mr Peter Johns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Craig Goldstone

Change date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Simon Jonathan Brody

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

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

Change date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Feb 2013

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Brower

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sweet cube (spitalfields) LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Change of name notice

Date: 16 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROME GAS SERVICES LIMITED

228A AYLESTONE LANE,WIGSTON,LE18 1BD

Number:10316170
Status:ACTIVE
Category:Private Limited Company

NEPTUN URMSTON LTD

175A MOORSIDE ROAD,MANCHESTER,M41 5SJ

Number:10097313
Status:ACTIVE
Category:Private Limited Company

PROSPERITY OF LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11200149
Status:ACTIVE
Category:Private Limited Company

SIRRAHNA LIMITED

692 BURNLEY ROAD EAST,ROSSENDALE,BB4 9PG

Number:05594333
Status:ACTIVE
Category:Private Limited Company

SLATER MENSWEAR

165 HOWARD STREET,,G1 4HF

Number:SC052746
Status:ACTIVE
Category:Private Unlimited Company

SPARK UP NORTH WEST LIMITED

NUMBER ONE,LIVERPOOL,L3 9HG

Number:08762142
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