DC SWEETS LIMITED
Status | DISSOLVED |
Company No. | 07839410 |
Category | Private Limited Company |
Incorporated | 08 Nov 2011 |
Age | 12 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 1 day |
SUMMARY
DC SWEETS LIMITED is an dissolved private limited company with number 07839410. It was incorporated 12 years, 5 months, 29 days ago, on 08 November 2011 and it was dissolved 3 years, 7 months, 1 day ago, on 06 October 2020. The company address is Priory Lodge Priory Lodge, Milford Haven, SA73 2BH, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
New address: Priory Lodge Priory Lodge Drive Milford Haven SA73 2BH
Change date: 2019-04-03
Old address: 63 High Street Sawston Cambridge CB22 3BG England
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Kevin Cuffley
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-23
Old address: 63a High Street Sawston Cambridge Cambs CB22 3BG
New address: 63 High Street Sawston Cambridge CB22 3BG
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Move registers to sail company
Date: 07 Dec 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: Mr Colin Edward Daley
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Cuffley
Change date: 2012-01-02
Documents
Change person secretary company with change date
Date: 06 Dec 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-02
Officer name: Mr Colin Daley
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: 65 High Street Sawston Cambridge CB22 3BG England
Documents
Some Companies
THE FOLLY,ARLINGHAM,GL2 7JL
Number: | 02761553 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE,LONDON,E11 1GA
Number: | 02586836 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 GREEN LANE,ILFORD,IG3 9JX
Number: | 11666889 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 70,HEMEL HEMPSTEAD,HP2 5HD
Number: | 08550677 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 ASHTON GARDENS,EASTLEIGH,SO50 4DF
Number: | 10744784 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILOR MADE SOFAS & CHAIRS LIMITED
7 BRIAR RHYDDING HOUSE,BAILDON,BD17 7JW
Number: | 04712606 |
Status: | ACTIVE |
Category: | Private Limited Company |