SUGAR HUT BRENTWOOD LIMITED

06389610
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
09 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
10 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2014 insolvency Liquidation Court Order Miscellaneous 12 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Sep 2011 insolvency Liquidation Court Order Miscellaneous 17 Buy now
28 Sep 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
18 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
18 Jan 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Buy now
08 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
03 Apr 2009 insolvency Liquidation In Administration Proposals 36 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 1 royal terrace southend-on-sea essex SS1 1EA 1 Buy now
10 Feb 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Nov 2008 officers Director appointed michael norcross 2 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 1 kings avenue winchmore hill london N21 3NA 1 Buy now
17 Nov 2008 officers Appointment terminated director christos georgallides 1 Buy now
20 Oct 2008 officers Appointment terminated secretary alpha omega secretaries LTD 1 Buy now
15 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
04 Jun 2008 officers Appointment terminated director michael norcross 1 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 Nov 2007 officers New director appointed 2 Buy now
21 Oct 2007 officers New director appointed 1 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 incorporation Incorporation Company 16 Buy now