SUGAR MOUSE LUXURY CONFECTIONERY LTD

2 Central Buildings 2 Central Buildings, York, YO61 3AB, North Yorkshire
StatusDISSOLVED
Company No.07317776
CategoryPrivate Limited Company
Incorporated16 Jul 2010
Age13 years, 11 months
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 30 days

SUMMARY

SUGAR MOUSE LUXURY CONFECTIONERY LTD is an dissolved private limited company with number 07317776. It was incorporated 13 years, 11 months ago, on 16 July 2010 and it was dissolved 4 years, 2 months, 30 days ago, on 17 March 2020. The company address is 2 Central Buildings 2 Central Buildings, York, YO61 3AB, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molly Jayne Hamilton Spencer

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Marie Spencer

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-05

Officer name: Mr Iain Keith Buckle

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Molly Jayne Hamilton Spencer

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England

Change date: 2012-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 16 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-16

Officer name: Mrs Angela Marie Spencer

Documents

View document PDF

Incorporation company

Date: 16 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK HOUSE TRADING LTD

5 READING ROAD,OXFORDSHIRE,RG9 1AB

Number:04698944
Status:ACTIVE
Category:Private Limited Company

DILLAN WRIGHT LIMITED

47 ST. PAULS WAY,BEVERLEY,HU17 9RW

Number:04994336
Status:ACTIVE
Category:Private Limited Company

FUNANCIAL LTD

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:11582810
Status:ACTIVE
Category:Private Limited Company

JPM CAR SALES LTD

49 HIGH STREET,SANDOWN,PO36 0DQ

Number:11319057
Status:ACTIVE
Category:Private Limited Company

S M WARE LLP

3RD FLOOR,LONDON,SW7 4AG

Number:OC322918
Status:ACTIVE
Category:Limited Liability Partnership

STANFORD FARMS (WORCS) LIMITED

MILL FARM,WORCESTER,WR6 6SP

Number:07492151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source