Advanced company searchLink opens in new window

SUGAR & COMMERCE LIMITED

Company number 07767638

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 DS01 Application to strike the company off the register
13 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
30 May 2014 AP01 Appointment of Miss Tanaporn Thompson as a director
30 May 2014 TM01 Termination of appointment of Emma Wilde as a director
30 May 2014 TM02 Termination of appointment of Acorn Secretaries Ltd as a secretary
28 May 2014 AD01 Registered office address changed from 21 Ashfield Consett Co. Durham DH8 0RF on 28 May 2014
23 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • EUR 100
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
22 Apr 2013 CH04 Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012
09 Oct 2012 AD02 Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom
13 Aug 2012 CH01 Director's details changed for Miss Emma Jane Wilde on 13 August 2012
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Miss Emma Jane Wilde on 1 May 2012
24 Feb 2012 AD03 Register(s) moved to registered inspection location
24 Feb 2012 AD02 Register inspection address has been changed
24 Feb 2012 AP04 Appointment of Acorn Secretaries Ltd as a secretary
24 Feb 2012 AP01 Appointment of Miss Emma Jane Wilde as a director
24 Feb 2012 TM01 Termination of appointment of Steven Feder as a director
24 Feb 2012 TM02 Termination of appointment of L4You Co Sec Ltd as a secretary
20 Feb 2012 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 20 February 2012