Advanced company searchLink opens in new window

SUGRA GAMES LIMITED

Company number 08326620

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 5.00
22 May 2019 SH20 Statement by Directors
22 May 2019 CAP-SS Solvency Statement dated 04/04/19
22 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2019 TM01 Termination of appointment of Andrew Deegan as a director on 1 March 2019
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
11 Aug 2017 CH01 Director's details changed for Mr Gavin James Harrison on 14 November 2015
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
14 Dec 2016 CH04 Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150,180
21 Sep 2015 CH01 Director's details changed for Mr Gavin James Harrison on 28 August 2015
21 Sep 2015 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 21 September 2015
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AP04 Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015
17 Apr 2015 TM02 Termination of appointment of Graham Kenneth Urqhart as a secretary on 31 March 2015
23 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150,180
23 Dec 2014 AD02 Register inspection address has been changed to 4Th Floor 50 Mark Lane London EC3R 7QR