Advanced company searchLink opens in new window

SUGACANE IRELAND LIMITED

Company number 07678785

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DS01 Application to strike the company off the register
01 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Oct 2012 AP01 Appointment of Louise Signey as a director
08 Oct 2012 TM01 Termination of appointment of Nicholas Signey as a director
03 Oct 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
17 Jul 2012 AP01 Appointment of Mr Nicholas John Signey as a director
17 Jul 2012 AD01 Registered office address changed from Unit 19 Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ on 17 July 2012
17 Jul 2012 AD01 Registered office address changed from Unit 19 Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ on 17 July 2012
17 Jul 2012 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England on 17 July 2012
02 Jul 2012 TM01 Termination of appointment of Geoff Signey as a director
22 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted