Advanced company searchLink opens in new window

SUGARMAN MEDICAL LIMITED

Company number 05719688

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2020 DS01 Application to strike the company off the register
10 Sep 2020 PSC05 Change of details for Sugarman Medical Group Limited as a person with significant control on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020
20 Apr 2020 TM01 Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Aug 2018 AAMD Amended accounts for a dormant company made up to 31 December 2016
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2.11
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2.11
05 Jan 2016 SH02 Sub-division of shares on 23 November 2015
05 Jan 2016 CC04 Statement of company's objects
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 23/11/2015
30 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2