- Company Overview for SUGAR FREE DESIGN LTD (05395189)
- Filing history for SUGAR FREE DESIGN LTD (05395189)
- People for SUGAR FREE DESIGN LTD (05395189)
- Charges for SUGAR FREE DESIGN LTD (05395189)
- More for SUGAR FREE DESIGN LTD (05395189)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS United Kingdom on 6 December 2013 | |
15 Apr 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
|
|
05 Feb 2013 | CH01 | Director's details changed for Mr Paul Marshall Barratt on 5 February 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Paul Anthony Charles Vater on 5 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Lion East Apartment 24 North Road London N7 9EA on 5 February 2013 | |
05 Feb 2013 | CH03 | Secretary's details changed for Mr Paul Marshall Barratt on 5 February 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off |