SUGARCANE GRILL HOUSE LTD
Status | LIQUIDATION |
Company No. | 11654503 |
Category | Private Limited Company |
Incorporated | 01 Nov 2018 |
Age | 5 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SUGARCANE GRILL HOUSE LTD is an liquidation private limited company with number 11654503. It was incorporated 5 years, 7 months, 2 days ago, on 01 November 2018. The company address is Floor 2 10 Wellington Place, Leeds, LS1 4AP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2024
Action Date: 07 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-07
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
New address: Floor 2 10 Wellington Place Leeds LS1 4AP
Change date: 2023-07-25
Old address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-20
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Old address: 2 Oakhill Road Batley WF17 8JD England
Documents
Resolution
Date: 20 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-12
Psc name: Ralston Madourie
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralston Madourie
Termination date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: 2 Oakhill Road Batley WF17 8JD
Old address: 23a Broad Lane Huddersfield HD5 9BX England
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
New address: 23a Broad Lane Huddersfield HD5 9BX
Old address: 2 Oakhill Road Batley WF17 8JD England
Change date: 2020-10-20
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Elect to keep the directors residential address register information on the public register
Date: 16 Jun 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: 34 Rochester Road Batley WF17 9BU England
New address: 2 Oakhill Road Batley WF17 8JD
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Howe
Appointment date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Resolution
Date: 16 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralston Madourie
Appointment date: 2018-11-01
Documents
Some Companies
EUROPEAN FILTER SOLUTIONS LIMITED
3D MERCHANT WORKSPACE ADWICK PARK,ROTHERHAM,S63 5AB
Number: | 06212445 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HECKFORD ROAD,WIMBORNE,BH21 3LU
Number: | 11304443 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE GREEN,LONDON,E11 2NT
Number: | 11181160 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHTSBRIDGE,LONDON,SW1X 7LX
Number: | 11587671 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDLEES CLOSE,ISLEWORTH,TW7 7HE
Number: | 09571036 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HALL FARM,HALESWORTH,IP19 9HE
Number: | 09260551 |
Status: | ACTIVE |
Category: | Private Limited Company |