Advanced company searchLink opens in new window

SUGARMAN MIND LIMITED

Company number 03616912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 ANNOTATION
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2020 DS01 Application to strike the company off the register
10 Sep 2020 PSC05 Change of details for Sugarman Medical Limited as a person with significant control on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020
26 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
06 Mar 2020 AP03 Appointment of Mr Alan Connor as a secretary on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020
05 Mar 2020 TM02 Termination of appointment of Alan Connor as a secretary on 5 March 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Aug 2018 AAMD Amended accounts for a dormant company made up to 31 December 2016
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
19 Jul 2018 PSC07 Cessation of Sugarman Medical Group Limited as a person with significant control on 6 April 2016
19 Jul 2018 PSC02 Notification of Sugarman Medical Limited as a person with significant control on 6 April 2016
28 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
20 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
24 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015