Advanced company searchLink opens in new window

SUGAR GURRLS LTD

Company number 10690628

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)
02 Apr 2024 PSC04 Change of details for Mr Nicholas James Starsmore as a person with significant control on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from 71 Dartmouth Road London SE23 3HT England to 13 Austins Court 1 Peckham Rye London SE15 3NR on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Miss Verity Ann O'gorman on 2 April 2024
03 Mar 2023 TM01 Termination of appointment of Georgia Anderson as a director on 15 December 2022
18 Sep 2022 TM01 Termination of appointment of Nicholas James Starsmore as a director on 1 August 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2021 TM01 Termination of appointment of Josephine Eleanor Starsmore as a director on 13 May 2021
26 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Nov 2020 CH01 Director's details changed for Miss Georgia Brinklow on 30 November 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2019
28 Sep 2020 AD01 Registered office address changed from Windfall House D1 the Courtyard Alban Park St Albans Hertfordshire AL4 0LA United Kingdom to 71 Dartmouth Road London SE23 3HT on 28 September 2020
18 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
20 Feb 2019 AA Unaudited abridged accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
25 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-25
  • GBP 4