SUCRAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Cessation of Marcus Estates Limited as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Notification of Adam James Bailey as a person with significant control on 2023-03-21

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

15/03/2315 March 2023 Termination of appointment of Peter James Bailey as a director on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/02/2219 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BAILEY / 10/10/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BAILEY / 16/11/2011

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BAILEY / 16/11/2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JAMES BAILEY / 16/11/2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM CLIVEDEN CHAMBERS, CLIVEDEN PLACE, LONGTON STOKE ON TRENT ST3 4JB

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company