- Company Overview for SUGAR & COMMERCE LIMITED (07767638)
- Filing history for SUGAR & COMMERCE LIMITED (07767638)
- People for SUGAR & COMMERCE LIMITED (07767638)
- More for SUGAR & COMMERCE LIMITED (07767638)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
30 May 2014 | AP01 | Appointment of Miss Tanaporn Thompson as a director | |
30 May 2014 | TM01 | Termination of appointment of Emma Wilde as a director | |
30 May 2014 | TM02 | Termination of appointment of Acorn Secretaries Ltd as a secretary | |
28 May 2014 | AD01 | Registered office address changed from 21 Ashfield Consett Co. Durham DH8 0RF on 28 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
22 Apr 2013 | CH04 | Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 | |
09 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom | |
13 Aug 2012 | CH01 | Director's details changed for Miss Emma Jane Wilde on 13 August 2012 | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Miss Emma Jane Wilde on 1 May 2012 | |
24 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2012 | AD02 | Register inspection address has been changed | |
24 Feb 2012 | AP04 | Appointment of Acorn Secretaries Ltd as a secretary | |
24 Feb 2012 | AP01 | Appointment of Miss Emma Jane Wilde as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Steven Feder as a director | |
24 Feb 2012 | TM02 | Termination of appointment of L4You Co Sec Ltd as a secretary | |
20 Feb 2012 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 20 February 2012 |