- Company Overview for SUGO HOLDINGS LIMITED (11866114)
- Filing history for SUGO HOLDINGS LIMITED (11866114)
- People for SUGO HOLDINGS LIMITED (11866114)
- Charges for SUGO HOLDINGS LIMITED (11866114)
- More for SUGO HOLDINGS LIMITED (11866114)
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
|
|
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 |