Advanced company searchLink opens in new window

SUGARTOWN 66 LIMITED

Company number 06506068

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2018 AD01 Registered office address changed from C/O Singla & Co Hamilton House 1 Temple Avenue London EC4Y 0HA to 57 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG on 19 February 2018
07 Dec 2017 LIQ02 Statement of affairs
23 Mar 2017 AD01 Registered office address changed from 23 Brockenhurst Road Martins Heron Bracknell Berkshire RG12 9FJ to 1 Temple Avenue London EC4Y 0HA on 23 March 2017
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 4.70 Declaration of solvency
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-19
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
16 Feb 2016 TM01 Termination of appointment of John Kevin Gateley as a director on 7 April 2015
16 Feb 2016 TM02 Termination of appointment of John Kevin Gateley as a secretary on 7 April 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mrs Julia Gateley as a director on 2 July 2015
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 102
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 102
09 Jan 2014 CH03 Secretary's details changed for Mkr John Kevin Gateley on 17 January 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 CERTNM Company name changed altius consulting group LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
08 Jul 2013 AD01 Registered office address changed from Mill Pool House Mill Lane Godalming Surrey GU7 1EY United Kingdom on 8 July 2013
18 Jan 2013 AP03 Appointment of Mkr John Kevin Gateley as a secretary
17 Jan 2013 TM01 Termination of appointment of Jonathan Cowle as a director
17 Jan 2013 TM02 Termination of appointment of Jonathan Cowle as a secretary