SWEETS & STUFF LTD

Office 4 219 Kensington High Street, Kensington, W8 6BD, London
StatusDISSOLVED
Company No.09279907
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 19 days

SUMMARY

SWEETS & STUFF LTD is an dissolved private limited company with number 09279907. It was incorporated 9 years, 6 months, 17 days ago, on 24 October 2014 and it was dissolved 2 years, 1 month, 19 days ago, on 22 March 2022. The company address is Office 4 219 Kensington High Street, Kensington, W8 6BD, London.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonios Deliolanis

Appointment date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-11

Psc name: Antonios Deliolanis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Plamen Kavrakov

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Plamen Kavrakov

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Plamen Kavrakov

Notification date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-10

Psc name: Konstantinos Laskas

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Memorandum articles

Date: 08 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Plamen Kavrakov

Appointment date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantinos Liaskas

Termination date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr Konstantinos Liaskas

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Nikolaos Gyparis

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV51 LIMITED

UNIT 1, RAKE BUSINESS PARK RAKE BUSINESS PARK,LISS,GU33 7PN

Number:10446718
Status:ACTIVE
Category:Private Limited Company

BURLONG DAWSON LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11401538
Status:ACTIVE
Category:Private Limited Company

COP HOLDINGS LIMITED

20TH FLOOR,LONDON,EC2R 7HJ

Number:04550265
Status:ACTIVE
Category:Private Limited Company

FIRST CORPORATE SECURITY LTD

FIRST FLOOR,GLASGOW,G40 2QR

Number:SC468745
Status:ACTIVE
Category:Private Limited Company

HENRY AIREN LIMITED

63 THE LINDENS,CROYDON,CR0 9EJ

Number:10609011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MFBC INVESTMENTS LTD

THIRD FLOOR 4 POLLEN STREET,LONDON,W1S 1ND

Number:11835253
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