Advanced company searchLink opens in new window

CSC SUGAR LTD.

Company number 07673720

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
25 Jun 2018 PSC01 Notification of Paul John Farmer as a person with significant control on 1 June 2018
03 Jan 2018 TM01 Termination of appointment of Marius Petrus Sonnen as a director on 31 December 2017
02 Aug 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 12 July 2017
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
15 Jun 2017 TM02 Termination of appointment of Niled Limited as a secretary on 2 June 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CH01 Director's details changed for Mr Marius Petrus Sonnen on 18 July 2016
11 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • EUR 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • EUR 1
14 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 July 2014
15 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • EUR 1
16 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Jul 2013 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 15 July 2013
11 Jul 2013 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 11 July 2013
20 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013