UNITED SUGAR GROUP LTD
Status | DISSOLVED |
Company No. | 08366496 |
Category | Private Limited Company |
Incorporated | 18 Jan 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 6 months, 15 days |
SUMMARY
UNITED SUGAR GROUP LTD is an dissolved private limited company with number 08366496. It was incorporated 11 years, 3 months, 12 days ago, on 18 January 2013 and it was dissolved 4 years, 6 months, 15 days ago, on 15 October 2019. The company address is 66 Green Lane, St. Albans, AL3 6EY, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 26 Jun 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 26 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Capital
Type: SH19
Date: 2019-06-26
Capital : 3 GBP
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Capital allotment shares
Date: 12 Nov 2018
Action Date: 07 Nov 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-11-07
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Mr Kristian Shaw
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Pickup
Termination date: 2018-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
New address: 66 Green Lane St. Albans AL3 6EY
Change date: 2018-09-28
Old address: 20 Little Britain London EC1A 7DH England
Documents
Resolution
Date: 14 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Old address: 1 King Street London EC2V 8AU
Change date: 2017-02-01
New address: 20 Little Britain London EC1A 7DH
Documents
Capital allotment shares
Date: 15 Sep 2016
Action Date: 05 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-05
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change account reference date company previous shortened
Date: 23 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Old address: 1 Cornhill London EC3V 3ND United Kingdom
Change date: 2013-03-21
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: Berkeley Square House Berkeley Square London W1J 6BR United Kingdom
Documents
Some Companies
16 MUSWELL HILL PLACE,LONDON,N10 3RR
Number: | 07944562 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PYRETHRUM WAY,WILLINGHAM,CB24 5UX
Number: | 10807376 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCO GUIDO FINANCIAL RESEARCH LTD
THE PAD 71 EGHAM HILL,EGHAM,TW20 0ER
Number: | 09193476 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10596501 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 07064747 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ST LEONARDS PARK,EAST GRINSTEAD,RH19 1EE
Number: | 10689721 |
Status: | ACTIVE |
Category: | Private Limited Company |