- Company Overview for HOUSE OF SYRUPS LIMITED (08989401)
- Filing history for HOUSE OF SYRUPS LIMITED (08989401)
- People for HOUSE OF SYRUPS LIMITED (08989401)
- More for HOUSE OF SYRUPS LIMITED (08989401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
15 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
22 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Miss Sandra Maria Niculescu on 20 January 2021 | |
08 Feb 2021 | PSC04 | Change of details for Miss Sandra-Maria Niculescu as a person with significant control on 20 January 2021 | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from 104 London Road, Flat 2 Headington Oxford OX3 9AJ United Kingdom to 9 Pheasant Walk Oxford Oxfordshire OX4 4XX on 21 January 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive London HA2 7HH to 104 London Road, Flat 2 Headington Oxford OX3 9AJ on 3 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Miss Sandra Maria Niculescu on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Miss Sandra-Maria Niculescu as a person with significant control on 2 May 2018 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |