Download leads from Nexok and grow your business. Find out more

Those Sweet Occasions Limited

Documents

Total Documents18
Total Pages56

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off
29 June 2021First Gazette notice for voluntary strike-off
21 June 2021Application to strike the company off the register
14 June 2020Confirmation statement made on 14 June 2020 with no updates
29 March 2020Accounts for a dormant company made up to 30 June 2019
23 June 2019Confirmation statement made on 14 June 2019 with no updates
28 February 2019Accounts for a dormant company made up to 30 June 2018
17 January 2019Director's details changed for Mrs Anne-Maire Jones on 17 August 2018
17 January 2019Registered office address changed from 5 the Drive Barwell Leicester Leicestershire LE9 8LB United Kingdom to 31 Cumberland Way Barwell Leicester LE9 8HX on 17 January 2019
22 June 2018Confirmation statement made on 14 June 2018 with updates
4 January 2018Change of details for Mrs Anne-Marie Jones as a person with significant control on 15 July 2017
4 January 2018Cessation of Amy Mcdonald as a person with significant control on 15 July 2017
4 January 2018Change of details for Mrs Anne-Marie Jones as a person with significant control on 15 July 2017
4 January 2018Cessation of Amy Mcdonald as a person with significant control on 15 July 2017
10 October 2017Termination of appointment of Amy Mcdonald as a director on 15 July 2017
10 October 2017Termination of appointment of Amy Mcdonald as a director on 15 July 2017
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed