Advanced company searchLink opens in new window

SUGARBULLETS.COM LTD.

Company number 06390831

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DS01 Application to strike the company off the register
26 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 Oct 2012 TM01 Termination of appointment of Mark Food as a director on 13 January 2012
31 Oct 2012 TM01 Termination of appointment of Lee Daniel Craze as a director on 24 February 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Claire Lewis on 21 May 2010
13 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 05/05/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2010 CC04 Statement of company's objects
14 Oct 2009 AA Accounts for a dormant company made up to 31 May 2009
14 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Claire Lewis on 4 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Patrick Wood on 4 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Richard John Emsley on 4 October 2009
14 Oct 2009 CH01 Director's details changed for Lee Daniel Craze on 4 October 2009
14 Oct 2009 CH01 Director's details changed for Mark Food on 4 October 2009
14 Oct 2009 AD01 Registered office address changed from Unit 7 Third Way Corner Avonmouth Bristol BS11 9HL on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Richard John Emsley on 4 October 2009