- Company Overview for SUGARCUBE STUDIOS LTD (09856807)
- Filing history for SUGARCUBE STUDIOS LTD (09856807)
- People for SUGARCUBE STUDIOS LTD (09856807)
- More for SUGARCUBE STUDIOS LTD (09856807)
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 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jan 2024 | PSC04 | Change of details for Mr Mihaly Magnus Hollo as a person with significant control on 30 January 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Mihaly Magnus Hollo on 30 January 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
01 Aug 2022 | CH01 | Director's details changed for Mr Mihaly Magnus Hollo on 1 August 2022 | |
31 May 2022 | AD01 | Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 31 May 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr Mihaly Mgnus Hollo as a person with significant control on 6 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
04 Oct 2018 | PSC04 | Change of details for Mr Magnus Hollo as a person with significant control on 4 October 2018 | |
15 Sep 2018 | CH01 | Director's details changed for Mr Magnus Mihaly Hollo on 14 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Magnus Hollo on 3 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
20 Apr 2018 | AD01 | Registered office address changed from 1st Floor Old Bond Street London W1S 4PW England to 1st Floor 12 Old Bond Street London W1S 4PW on 20 April 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates |