Advanced company searchLink opens in new window

SUGARLOAF RDA

Company number 08584715

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)
07 Nov 2018 AD01 Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX England to 75 Church Street Billericay CM11 2TS on 7 November 2018
14 Oct 2018 AP01 Appointment of Mrs Lisa Walsh as a director on 24 September 2018
14 Oct 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
20 May 2018 AP01 Appointment of Mrs Carleen Dallas as a director on 23 April 2018
23 Jan 2018 TM01 Termination of appointment of Carleen Dallas as a director on 23 January 2018
19 Jan 2018 TM01 Termination of appointment of Joyce Wanley as a director on 18 January 2018
16 Jan 2018 TM01 Termination of appointment of Linda Goyette as a director on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of Linda Goyette as a director on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of Emma Lee Dallas as a director on 15 January 2018
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
06 Nov 2017 AP01 Appointment of Joyce Wanley as a director on 25 September 2017
06 Nov 2017 AP01 Appointment of Astrid Simmons as a director on 25 September 2017
06 Nov 2017 AP01 Appointment of Linda Goyette as a director on 25 September 2017
06 Nov 2017 AP01 Appointment of Emma Lee Dallas as a director on 25 September 2017
06 Nov 2017 AP01 Appointment of Karen Lesley Mcneill as a director on 25 September 2017
06 Nov 2017 AP01 Appointment of Steven John Dallas as a director on 25 September 2017
06 Nov 2017 AP01 Appointment of Colette Knight as a director on 25 September 2017
06 Nov 2017 TM01 Termination of appointment of Gillian Philpott as a director on 25 September 2017
06 Nov 2017 TM01 Termination of appointment of Gwen Davies as a director on 25 September 2017
06 Nov 2017 TM01 Termination of appointment of Kelly Bosdet as a director on 25 September 2017
10 Feb 2017 AD01 Registered office address changed from 2 College Avenue Grays Essex RM17 5UH to 9 Palmers Avenue Grays Essex RM17 5TX on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Janice Osborn as a director on 1 January 2017