BROWN SUGAR & SPICE CARIBBEAN JOINT LTD
Company number 11607764
- Company Overview for BROWN SUGAR & SPICE CARIBBEAN JOINT LTD (11607764)
- Filing history for BROWN SUGAR & SPICE CARIBBEAN JOINT LTD (11607764)
- People for BROWN SUGAR & SPICE CARIBBEAN JOINT LTD (11607764)
- More for BROWN SUGAR & SPICE CARIBBEAN JOINT LTD (11607764)
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) |
---|---|---|---|
13 Apr 2024 | AA | Micro company accounts made up to 31 October 2021 | |
24 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | AA | Micro company accounts made up to 31 October 2020 | |
23 Feb 2023 | AD01 | Registered office address changed from 127 Hoe Street Walthamstow London E17 4RX to 613 Forest Road London E17 4PP on 23 February 2023 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from 2C Chingford Road London E17 4PJ England to 127 Hoe Street Walthamstow London E17 4RX on 28 August 2020 | |
28 Aug 2020 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | PSC04 | Change of details for Miss Nicole Pertagay Petagay Lawrence as a person with significant control on 22 October 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Miss Nicole Petagay Lawrence on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Miss Nicole Petagaye Lawrence on 22 October 2018 | |
05 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-05
|