Advanced company searchLink opens in new window

4 SUGARS LTD

Company number 10388089

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB to Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
23 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 600 Appointment of a voluntary liquidator
04 Jul 2019 AD01 Registered office address changed from Pendragon House Ridings Park Eastern Way Cannock Staffs WS11 7FD England to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB on 4 July 2019
03 Jul 2019 LIQ02 Statement of affairs
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-12
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
24 May 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
20 Oct 2017 TM01 Termination of appointment of Paul Moore as a director on 16 October 2017
20 Oct 2017 TM02 Termination of appointment of Paul Moore as a secretary on 16 October 2017
03 Oct 2017 AP01 Appointment of Mr Paul Moore as a director on 1 October 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
21 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-21
  • GBP 1