Advanced company searchLink opens in new window

SUGARMAN SOCIAL WORK LIMITED

Company number 04822347

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
10 Sep 2020 PSC05 Change of details for Sugarman Medical Group 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 Uxbridge Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020
08 Jul 2020 CS01 Confirmation statement made on 23 June 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
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 AAMD Amended accounts for a dormant company made up to 31 December 2016
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC02 Notification of Sugarman Medical Group Limited as a person with significant control on 6 April 2016
12 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
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
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2