SUGARMAN S.E. LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Gazette. Gazette notice voluntary. 2020-12-01 View Report
Dissolution. Dissolution application strike off company. 2020-11-20 View Report
Persons with significant control. Change date: 2020-09-10. Psc name: Sugarman Education Group Limited. 2020-09-10 View Report
Address. Old address: Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF. New address: 33 Soho Square London W1D 3QU. Change date: 2020-09-10. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-08-26 View Report
Mortgage. Charge number: 5. 2020-07-10 View Report
Mortgage. Charge number: 4. 2020-07-10 View Report
Officers. Appointment date: 2020-03-05. Officer name: Mr Alan Connor. 2020-03-06 View Report
Officers. Officer name: Alan Connor. Termination date: 2020-03-05. 2020-03-05 View Report
Officers. Officer name: Chris Martin Kenneally. Termination date: 2020-03-05. 2020-03-05 View Report
Accounts. Accounts type dormant. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Accounts. Accounts amended with accounts type dormant. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type dormant. 2017-08-23 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Accounts. Change account reference date company current extended. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type dormant. 2016-04-04 View Report
Officers. Officer name: Mr Chris Kenneally. Appointment date: 2015-09-17. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Termination date: 2015-07-21. Officer name: Steven William Kirkpatrick. 2015-08-04 View Report
Accounts. Accounts type dormant. 2015-03-26 View Report
Change of name. Description: Company name changed O.R.S. recruitment LIMITED\certificate issued on 04/02/15. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Officers. Officer name: Marianne Ullmann. 2014-04-23 View Report
Officers. Officer name: Mr Steven William Kirkpatrick. 2014-04-23 View Report
Officers. Officer name: Mr Jack Rainer Ullmann. 2014-04-23 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Officers. Officer name: Lorraine Percival. 2013-05-24 View Report
Accounts. Accounts type dormant. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Officers. Change date: 2012-03-16. Officer name: Phillip Lionel Ullmann. 2012-03-16 View Report
Officers. Officer name: Mrs Marianne Flora Ullmann. Change date: 2012-03-16. 2012-03-16 View Report
Officers. Officer name: Lorraine Elizabeth Percival. Change date: 2012-03-16. 2012-03-16 View Report
Officers. Officer name: Alan Connor. Change date: 2012-03-16. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type dormant. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Accounts. Accounts type dormant. 2009-12-15 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type dormant. 2009-04-28 View Report
Officers. Description: Appointment terminated secretary mark garratt. 2009-02-27 View Report
Officers. Description: Secretary appointed alan connor. 2009-02-26 View Report
Annual return. Legacy. 2008-09-03 View Report
Accounts. Legacy. 2008-08-27 View Report