TASTY SWEETS & SNACKS LTD

6 Mountstewart 6 Mountstewart, Billingham, TS22 5QN, Cleveland, England
StatusDISSOLVED
Company No.09799333
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 3 months, 2 days

SUMMARY

TASTY SWEETS & SNACKS LTD is an dissolved private limited company with number 09799333. It was incorporated 8 years, 9 months, 1 day ago, on 29 September 2015 and it was dissolved 1 year, 3 months, 2 days ago, on 28 March 2023. The company address is 6 Mountstewart 6 Mountstewart, Billingham, TS22 5QN, Cleveland, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zuber Yunus Dosani

Appointment date: 2017-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stockton sweets & snacks LIMITED\certificate issued on 18/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: Stone Lea Badsworth Court Badsworth Pontefract WF9 1NW United Kingdom

New address: 6 Mountstewart Wynyard Billingham Cleveland TS22 5QN

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thompson

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mobeen Anjim Mehdi

Appointment date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Termination date: 2015-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERSHOLT RAIL LEASING LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:02720809
Status:ACTIVE
Category:Private Limited Company

GURU AMAR DAS JI LTD

18 FURZEBANK WAY,WILLENHALL,WV12 4BG

Number:10924771
Status:ACTIVE
Category:Private Limited Company

L.O.G.G. HOLDINGS LIMITED

. POUND LANE,ASHFORD,TN23 3JE

Number:03140680
Status:ACTIVE
Category:Private Limited Company

LITTLE JEMS NURSERY (CUMBRIA) LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:11130588
Status:ACTIVE
Category:Private Limited Company

PAUL COLLINS RACING LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:10587679
Status:ACTIVE
Category:Private Limited Company

STEAD TECHNOLOGY LTD

20 FOSTERS MEADOWS,BLANDFORD FORUM,DT11 0DW

Number:10429395
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