Advanced company searchLink opens in new window

SUGARNET LIMITED

Company number 07957963

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
06 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Steven John Leighton on 29 November 2021
01 Feb 2022 AD02 Register inspection address has been changed from 284a Chase Road Southgate London N14 6HF United Kingdom to The Grange High Street London N14 6BN
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
19 Oct 2021 PSC06 Change of details for Voneus Limited as a person with significant control on 7 September 2020
07 Jun 2021 AP01 Appointment of Mr Robert Kim Mansfield as a director on 1 June 2021
05 Jun 2021 TM02 Termination of appointment of a secretary
01 Jun 2021 TM01 Termination of appointment of David Alastair Smyth as a director on 31 May 2021
01 Jun 2021 TM02 Termination of appointment of David Smyth as a secretary on 31 May 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 AP01 Appointment of Mr David Alastair Smyth as a director on 23 February 2021
24 Feb 2021 AP03 Appointment of Mr David Smyth as a secretary on 23 February 2021
24 Feb 2021 TM02 Termination of appointment of Graham Alexander Drummond Wallace as a secretary on 23 February 2021
24 Feb 2021 TM01 Termination of appointment of Graham Alexander Drummond Wallace as a director on 23 February 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
06 Sep 2020 AD01 Registered office address changed from 284a Chase Road N14 6HF London N14 6HF United Kingdom to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 6 September 2020
29 Mar 2020 AP03 Appointment of Mr Graham Alexander Drummond Wallace as a secretary on 1 August 2019
29 Mar 2020 AP01 Appointment of Mr Graham Alexander Drummond Wallace as a director on 1 August 2019
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019