- Company Overview for SUCRE INSPIRATION LIMITED (08775643)
- Filing history for SUCRE INSPIRATION LIMITED (08775643)
- People for SUCRE INSPIRATION LIMITED (08775643)
- Charges for SUCRE INSPIRATION LIMITED (08775643)
- More for SUCRE INSPIRATION LIMITED (08775643)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2020 | MR01 | Registration of charge 087756430001, created on 24 December 2019 | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | AD01 | Registered office address changed from Suite B, 1st Floor, Hollythorns House New Road Swanmore Hampshire SO32 2NW England to 1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 23 April 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
27 Nov 2018 | PSC07 | Cessation of Richard William John Ankers as a person with significant control on 23 February 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 4 Brunel Way Fareham Hampshire PO15 5TX to Suite B, 1st Floor, Hollythorns House New Road Swanmore Hampshire SO32 2NW on 11 July 2018 | |
11 Jul 2018 | PSC01 | Notification of Richard William John Ankers as a person with significant control on 23 February 2018 | |
11 Jul 2018 | PSC02 | Notification of 21 Six Limited as a person with significant control on 23 February 2018 | |
28 Mar 2018 | PSC07 | Cessation of Adam Shanley as a person with significant control on 7 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Richard Ankers as a director on 23 February 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
14 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-14
|