- Company Overview for SUGARBULLETS.COM LTD. (06390831)
- Filing history for SUGARBULLETS.COM LTD. (06390831)
- People for SUGARBULLETS.COM LTD. (06390831)
- More for SUGARBULLETS.COM LTD. (06390831)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
31 Oct 2012 | TM01 | Termination of appointment of Mark Food as a director on 13 January 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Lee Daniel Craze as a director on 24 February 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Claire Lewis on 21 May 2010 | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | CC04 | Statement of company's objects | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Claire Lewis on 4 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Patrick Wood on 4 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Richard John Emsley on 4 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Lee Daniel Craze on 4 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mark Food on 4 October 2009 | |
14 Oct 2009 | AD01 | Registered office address changed from Unit 7 Third Way Corner Avonmouth Bristol BS11 9HL on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Richard John Emsley on 4 October 2009 |