SWEETTOOTH FOOD SERVICES LTD

12 St. Elmo Crescent, Slough, SL2 1NN, England
StatusDISSOLVED
Company No.11676469
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 10 days

SUMMARY

SWEETTOOTH FOOD SERVICES LTD is an dissolved private limited company with number 11676469. It was incorporated 5 years, 6 months, 14 days ago, on 14 November 2018 and it was dissolved 2 years, 4 months, 10 days ago, on 18 January 2022. The company address is 12 St. Elmo Crescent, Slough, SL2 1NN, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sweettooth cafe LTD\certificate issued on 20/10/20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 37 Culverhouse Road Swindon SN1 2PE England

New address: 12 st. Elmo Crescent Slough SL2 1NN

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Sanaa Siraj

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-02

Psc name: Sanaa Siraj

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr. Amir Ullah Khan

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Ullah Khan

Notification date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sanaa Siraj

Appointment date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-14

Psc name: Sanaa Siraj

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Karan Abbott

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-14

Psc name: Karan Abbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Old address: 30 Bilton Towers Great Cumberland Place London W1H 7LD England

New address: 37 Culverhouse Road Swindon SN1 2PE

Change date: 2020-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 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: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-13

Psc name: Karan Abbott

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Karan Abbott

Appointment date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-13

Psc name: Sanaa Siraj

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanaa Siraj

Termination date: 2020-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanaa Siraj

Termination date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

New address: 30 Bilton Towers Great Cumberland Place London W1H 7LD

Change date: 2020-07-13

Old address: Regent Circus Crombey Street Swindon Wiltshire SN1 3DQ United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERMENCOLE LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11474297
Status:ACTIVE
Category:Private Limited Company

JARK (GLASGOW) LIMITED

BEECHURST,DEREHAM,NR19 1AE

Number:10094877
Status:ACTIVE
Category:Private Limited Company

JSC RTM COMPANY LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:11417311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JTAC-ELECTRICS LTD

30 HEYWOOD AVENUE,WARRINGTON,WA3 3DT

Number:09888948
Status:ACTIVE
Category:Private Limited Company

LILYS ENTERPRISES LTD

335 CLIFTON ROAD,ABERDEEN,AB24 4DT

Number:SC544105
Status:ACTIVE
Category:Private Limited Company

PENROSE CARAVAN PARK LIMITED

CONISTON HOUSE MOORLAND ROAD,ST. COLUMB,TR9 6HN

Number:10900686
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