Advanced company searchLink opens in new window

SUGAR FREE DESIGN LTD

Company number 05395189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
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