- Company Overview for SUGARHILL DEVELOPMENTS LTD (10653645)
- Filing history for SUGARHILL DEVELOPMENTS LTD (10653645)
- People for SUGARHILL DEVELOPMENTS LTD (10653645)
- More for SUGARHILL DEVELOPMENTS LTD (10653645)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 August 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 55 Osler Road Headington Oxford OX3 9BH England to 55 Osler Road Headington Oxford Oxfordshire OX3 9BH on 9 August 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
09 Mar 2018 | PSC01 | Notification of Sarah Louise Hazell as a person with significant control on 6 March 2017 | |
09 Mar 2018 | PSC04 | Change of details for Mr Darren John Hazell as a person with significant control on 9 March 2018 | |
04 Apr 2017 | AD01 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9AA United Kingdom to 55 Osler Road Headington Oxford OX3 9BH on 4 April 2017 | |
06 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-06
|