Advanced company searchLink opens in new window

SUGO HOLDINGS LIMITED

Company number 11866114

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)
20 Jan 2025 AD01 Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 20 January 2025
20 Jan 2025 TM01 Termination of appointment of Gurdeep Kapur as a director on 20 January 2025
20 Jan 2025 PSC07 Cessation of We Buy Distressed Businesses Limited as a person with significant control on 5 November 2024
07 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 PSC05 Change of details for We Buy Distressed Businesses Limited as a person with significant control on 23 January 2024
24 Jan 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 24 January 2024
17 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Sep 2023 AP01 Appointment of Mr Gurdeep Kapur as a director on 13 September 2023
13 Sep 2023 TM01 Termination of appointment of Edward Hunt as a director on 13 September 2023
22 Jul 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 7 February 2023
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
31 Oct 2022 AD01 Registered office address changed from 324 Olympic House 28-42 Clements Road Ilford IG1 1BA United Kingdom to 128 City Road London EC1V 2NX on 31 October 2022
22 Sep 2022 PSC07 Cessation of Matteo Grasso as a person with significant control on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Matteo Grasso as a director on 22 September 2022
22 Sep 2022 TM02 Termination of appointment of Matteo Grasso as a secretary on 22 September 2022
22 Sep 2022 PSC02 Notification of We Buy Distressed Businesses Limited as a person with significant control on 22 September 2022
22 Sep 2022 AP01 Appointment of Edward Hunt as a director on 22 September 2022
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 4 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
04 Feb 2022 TM01 Termination of appointment of Giovanna Grassi as a director on 1 February 2022
17 Dec 2021 MR04 Satisfaction of charge 118661140001 in full
17 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021