- Company Overview for F SUGAR LIMITED (09409520)
- Filing history for F SUGAR LIMITED (09409520)
- People for F SUGAR LIMITED (09409520)
- More for F SUGAR LIMITED (09409520)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Shenstone 32 Birmingham Road Shenstone Lichfield Staffordshire WS14 0JR on 10 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Chi Lok Keith Yau on 9 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Chi Lok Keith Yau as a director on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Amy Yau as a director on 9 April 2015 | |
27 Feb 2015 | AP01 | Appointment of Ms Amy Yau as a director on 28 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Kwok Ming Philip Tse as a director on 28 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 28 January 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Kwok Ming Philip Tse as a director on 28 January 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|