Download leads from Nexok and grow your business. Find out more

Sugar Solutions Limited

Documents

Total Documents76
Total Pages209

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off
9 December 2014Final Gazette dissolved via voluntary strike-off
26 August 2014First Gazette notice for voluntary strike-off
26 August 2014First Gazette notice for voluntary strike-off
18 August 2014Application to strike the company off the register
18 August 2014Application to strike the company off the register
16 June 2014Director's details changed for Miss Nicola Patricia Ellen Smith on 5 June 2014
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 80
16 June 2014Director's details changed for Miss Nicola Patricia Ellen Smith on 5 June 2014
16 June 2014Director's details changed for Miss Nicola Patricia Ellen Smith on 5 June 2014
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 80
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
28 May 2013Total exemption small company accounts made up to 31 August 2012
28 May 2013Total exemption small company accounts made up to 31 August 2012
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
26 June 2012Termination of appointment of Geoffrey Aston as a secretary on 26 June 2012
26 June 2012Termination of appointment of Geoffrey Aston as a secretary on 26 June 2012
28 May 2012Total exemption small company accounts made up to 31 August 2011
28 May 2012Total exemption small company accounts made up to 31 August 2011
17 April 2012Registered office address changed from C/O Sugar Solutions Ltd 4 Pepper Lane Kenilworth Warwickshire CV8 2FA England on 17 April 2012
17 April 2012Registered office address changed from C/O Sugar Solutions Ltd 4 Pepper Lane Kenilworth Warwickshire CV8 2FA England on 17 April 2012
6 August 2011Appointment of Mr Geoffrey Aston as a secretary
6 August 2011Annual return made up to 15 May 2011 with a full list of shareholders
6 August 2011Termination of appointment of Martin Higginson as a secretary
6 August 2011Appointment of Mr Geoffrey Aston as a secretary
6 August 2011Annual return made up to 15 May 2011 with a full list of shareholders
6 August 2011Termination of appointment of Martin Higginson as a secretary
13 July 2011Annual return made up to 15 May 2010 with a full list of shareholders
13 July 2011Annual return made up to 15 May 2010 with a full list of shareholders
12 April 2011Total exemption full accounts made up to 31 August 2010
12 April 2011Total exemption full accounts made up to 31 August 2010
15 January 2010Total exemption small company accounts made up to 31 August 2009
15 January 2010Total exemption small company accounts made up to 31 August 2009
10 November 2009Appointment of Mr Martin John Higginson as a secretary
10 November 2009Appointment of Mr Martin John Higginson as a secretary
9 November 2009Registered office address changed from Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA on 9 November 2009
9 November 2009Registered office address changed from Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA on 9 November 2009
9 November 2009Registered office address changed from Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA on 9 November 2009
3 November 2009Termination of appointment of Fraser Macandrew as a director
3 November 2009Termination of appointment of Guy Robinson as a director
3 November 2009Termination of appointment of Fraser Macandrew as a director
3 November 2009Termination of appointment of Guy Robinson as a director
20 August 2009Appointment terminated secretary calco secretaries LTD
20 August 2009Appointment terminated secretary calco secretaries LTD
1 July 2009Total exemption small company accounts made up to 31 August 2008
1 July 2009Total exemption small company accounts made up to 31 August 2008
29 May 2009Return made up to 15/05/09; full list of members
29 May 2009Return made up to 15/05/09; full list of members
9 April 2009Appointment terminated director darren walter
9 April 2009Appointment terminated director darren walter
19 February 2009Ad 18/02/09\gbp si 78@1=78\gbp ic 2/80\
19 February 2009Director appointed miss nicola patricia ellen smith
19 February 2009Director appointed mr darren walter
19 February 2009Director appointed mr fraser macandrew
19 February 2009Ad 18/02/09\gbp si 78@1=78\gbp ic 2/80\
19 February 2009Director appointed mr fraser macandrew
19 February 2009Director appointed mr darren walter
19 February 2009Director appointed miss nicola patricia ellen smith
17 February 2009Company name changed hyper events LIMITED\certificate issued on 18/02/09
17 February 2009Company name changed hyper events LIMITED\certificate issued on 18/02/09
12 February 2009Appointment terminated director paul eden
12 February 2009Appointment terminated director paul eden
27 May 2008Return made up to 15/05/08; full list of members
27 May 2008Return made up to 15/05/08; full list of members
8 March 2008Total exemption small company accounts made up to 31 August 2007
8 March 2008Total exemption small company accounts made up to 31 August 2007
25 February 2008Prev ext from 31/05/2007 to 31/08/2007
25 February 2008Prev ext from 31/05/2007 to 31/08/2007
25 May 2007Return made up to 15/05/07; full list of members
25 May 2007Return made up to 15/05/07; full list of members
9 January 2007New director appointed
9 January 2007New director appointed
15 May 2006Incorporation
15 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing