- Company Overview for SUGARLOAF HOLDINGS LTD (09724501)
- Filing history for SUGARLOAF HOLDINGS LTD (09724501)
- People for SUGARLOAF HOLDINGS LTD (09724501)
- More for SUGARLOAF HOLDINGS LTD (09724501)
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) |
---|---|---|---|
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
12 May 2022 | PSC01 | Notification of Joanna Parks as a person with significant control on 11 May 2022 | |
12 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
11 May 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
11 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2022 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Oct 2021 | AD01 | Registered office address changed from Dept 2723 43 Owston Road Carcroft Doncaster DN6 8DA England to Penycastell Farm Bryn Port Talbot Neath & Port Talbot SA13 2PY on 27 October 2021 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from Castell Corryn Llangenny Crickhowell Powys NP8 1HE Wales to Dept 2723 43 Owston Road Carcroft Doncaster DN6 8DA on 30 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
27 Jan 2021 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 27 January 2021 | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | AP01 | Appointment of Ms Edwin Parks as a director on 2 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Castell Corryn Llangenny Crickhowell Powys NP8 1HE on 6 January 2020 | |
04 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 January 2020 |