SWEET LOUNGE WINCHESTER LIMITED

52 Queens Park Avenue, Bournemouth, BH8 9EY, England
StatusDISSOLVED
Company No.10476681
CategoryPrivate Limited Company
Incorporated14 Nov 2016
Age7 years, 6 months
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 20 days

SUMMARY

SWEET LOUNGE WINCHESTER LIMITED is an dissolved private limited company with number 10476681. It was incorporated 7 years, 6 months ago, on 14 November 2016 and it was dissolved 9 months, 20 days ago, on 25 July 2023. The company address is 52 Queens Park Avenue, Bournemouth, BH8 9EY, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: James Dean Hughes

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dean Hughes

Appointment date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-06

Psc name: James Dean Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 29 Talbot Road Bournemouth BH9 2JB England

New address: 52 Queens Park Avenue Bournemouth BH8 9EY

Change date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Gent

Termination date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-06

Psc name: Benjamin Gent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 29 Talbot Road Bournemouth BH9 2JB

Old address: 225 Seafield Road Bournemouth BH6 5LL England

Change date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Benjamin Gent

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Timothy Michael Davies

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-28

Psc name: Benjamin Gent

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-27

Psc name: Timothy Michael Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: PO Box PO9 9AD 30a 30a Park Parade Leigth Park Havant PO9 9AD England

New address: 225 Seafield Road Bournemouth BH6 5LL

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Michael Davies

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Nigel John Cracknell

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Nigel John Cracknell

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Davies

Appointment date: 2020-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-23

Psc name: Nigel John Cracknell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-23

Psc name: Peter White

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter White

Termination date: 2020-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: The Old. Rectory Church Lane Worting Basingstoke RG23 8PX England

Change date: 2020-04-23

New address: PO Box PO9 9AD 30a 30a Park Parade Leigth Park Havant PO9 9AD

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Cracknell

Appointment date: 2020-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-26

Psc name: Peter White

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Peter White

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Giles Rushent

Termination date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom

New address: The Old. Rectory Church Lane Worting Basingstoke RG23 8PX

Change date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Andrew Giles Rushent

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 92 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 14 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN CONSTRUCTION LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:06943808
Status:LIQUIDATION
Category:Private Limited Company

BACK TO HEALTH PRACTICE LTD

370 DUNSTABLE ROAD,LUTON,LU4 8JT

Number:11789337
Status:ACTIVE
Category:Private Limited Company

BRYSON BROWN LTD

650 STIRLING ROAD,GLASGOW,G67 4AB

Number:SC508852
Status:ACTIVE
Category:Private Limited Company

CROWTHORNE CHEMICAL CONSULTANCY LTD

277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT

Number:05905828
Status:ACTIVE
Category:Private Limited Company

D & K LAFFERTY & COMPANY LIMITED

6 KNIPOCH PLACE,ARGYLL,PA34 4ED

Number:SC243279
Status:ACTIVE
Category:Private Limited Company

EUROPE CORPORATION LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL027183
Status:ACTIVE
Category:Limited Partnership

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