- Company Overview for SUGARHOUSE DEVELOPMENTS LIMITED (SC385030)
- Filing history for SUGARHOUSE DEVELOPMENTS LIMITED (SC385030)
- People for SUGARHOUSE DEVELOPMENTS LIMITED (SC385030)
- More for SUGARHOUSE DEVELOPMENTS LIMITED (SC385030)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2014 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2014-11-20
|
|
06 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
02 Oct 2012 | CH01 | Director's details changed for Sue Bowman on 1 October 2012 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Sep 2012 | AD01 | Registered office address changed from 63 Stirling Street Galashiels Selkirkshire TD1 1BY United Kingdom on 14 September 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from 25 Glenshee Netherton Lea Bathgate West Lothian EH47 8NY United Kingdom on 14 September 2012 | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AD01 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 30 May 2012 | |
19 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
10 Mar 2011 | AP01 | Appointment of Sue Bowman as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Kevin Mark Penman as a director | |
10 Mar 2011 | AD01 | Registered office address changed from Covenanter the Square High Street Falkland KY15 7BU United Kingdom on 10 March 2011 | |
18 Oct 2010 | CERTNM |
Company name changed shhl LIMITED\certificate issued on 18/10/10
|
|
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | NEWINC | Incorporation |