SUGAR CRUSH LIMITED
Status | ACTIVE |
Company No. | 10163582 |
Category | Private Limited Company |
Incorporated | 05 May 2016 |
Age | 7 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SUGAR CRUSH LIMITED is an active private limited company with number 10163582. It was incorporated 7 years, 11 months, 23 days ago, on 05 May 2016. The company address is Sugar Crush Limited 4 Pavilion Row Sugar Crush Limited 4 Pavilion Row, Scunthorpe, DN15 7RD, N Lincs, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-09
Psc name: Peter Peacock
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Peter Peacock
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
New address: Sugar Crush Limited 4 Pavilion Row Doncaster Road Scunthorpe N Lincs DN15 7rd
Change date: 2020-10-15
Old address: 4 4 Pavilion Row Doncaster Road Scunthorpe N Lincs DN15 7rd England
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Old address: 8 Exton Court Rowland Road Scunthorpe DN16 1AG United Kingdom
Change date: 2020-10-15
New address: 4 4 Pavilion Row Doncaster Road Scunthorpe N Lincs DN15 7rd
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-09
Officer name: Sayed Irtaba Shah
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sayed Irtaba Shah
Cessation date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-04
Officer name: Sayed Irtaba Shah
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Elect to keep the directors residential address register information on the public register
Date: 11 Feb 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Some Companies
ELLIS WINTERS (SOMERSHAM) LIMITED
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,,ST IVES,PE27 5JL
Number: | 11377713 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBLETON HOUSE,ASSELBY,DN14 7HB
Number: | 11919300 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FIX TIMBER FRAMES LIMITED
72 PHILIP STREET,PONTYPRIDD,CF37 1LZ
Number: | 10662923 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BEEDINGWOOD DRIVE,HORSHAM,RH12 4TE
Number: | 04602130 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 08583401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPAL GLOBAL INVESTORS ASIA (UK) LTD
1 WOOD STREET,LONDON,EC2V 7JB
Number: | 11577896 |
Status: | ACTIVE |
Category: | Private Limited Company |