- Company Overview for SUGALILY LIMITED (06278628)
- Filing history for SUGALILY LIMITED (06278628)
- People for SUGALILY LIMITED (06278628)
- Insolvency for SUGALILY LIMITED (06278628)
- More for SUGALILY LIMITED (06278628)
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) |
---|---|---|---|
09 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Street Derby Derbyshire DE1 1BT on 11 April 2013 | |
03 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | AD01 | Registered office address changed from C/O Abigail Warner Rutland House 16 Sudbury St Derby Derbyshire DE1 1LU United Kingdom on 16 July 2012 | |
15 Jun 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
15 Jun 2012 | CH03 | Secretary's details changed for Miss Abigail Mary Louise Warner on 15 June 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Miss Abigail Mary Louise Warner on 15 June 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from First Floor Studio 19 Forman Street Derby Derbyshire DE1 1JQ on 25 January 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Miss Abigail Mary Louise Warner on 20 December 2010 | |
01 Feb 2011 | AD01 | Registered office address changed from First Floor Forman St Studios 19 Forman Street Derby DE1 1JQ United Kingdom on 1 February 2011 | |
13 Jan 2011 | AD01 | Registered office address changed from 68 Station Road Mickleover Derby DE3 9GJ on 13 January 2011 | |
16 Aug 2010 | TM01 | Termination of appointment of Raymond O'toole as a director | |
06 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Miss Abigail Mary Louise Warner on 1 October 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Raymond O'toole on 1 October 2009 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Nov 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 |