Sussex Agencies Ltd was formally closed on 2023-05-30.
Sussex Agencies was a private limited company that was situated at Crown House, 8 Southampton Road, Ringwood, BH24 1HY, ENGLAND. This company (formally started on 2016-09-02) was run by 1 director.
Director Iain B. who was appointed on 01 June 2018.
The company was officially categorised as "other retail sale of food in specialised stores" (47290).
According to the official data, there was a name alteration on 2016-11-02, their previous name was The Eagle Andover.
The latest confirmation statement was filed on 2017-09-01.
Sussex Agencies Ltd Address / Contact
Office Address
Crown House
Office Address2
8 Southampton Road
Town
Ringwood
Post code
BH24 1HY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10358142
Date of Incorporation
Fri, 2nd Sep 2016
Date of Dissolution
Tue, 30th May 2023
Industry
Other retail sale of food in specialised stores
End of financial Year
30th September
Company age
7 years old
Account next due date
Sat, 2nd Jun 2018
Next confirmation statement due date
Sat, 15th Sep 2018
Last confirmation statement dated
Fri, 1st Sep 2017
Company staff
Iain B.
Position: Director
Appointed: 01 June 2018
Gillian B.
Position: Director
Appointed: 02 September 2017
Resigned: 01 June 2018
Nick M.
Position: Director
Appointed: 07 October 2016
Resigned: 01 January 2018
Gill B.
Position: Director
Appointed: 02 September 2016
Resigned: 01 December 2016
People with significant control
Gill B.
Notified on
2 September 2016
Ceased on
1 June 2018
Nature of control:
significiant influence or control
Company previous names
The Eagle Andover
November 2, 2016
Company filings
Filing category
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
AP01
New director was appointed on 1st June 2018
filed on: 5th, June 2018
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 1st June 2018
filed on: 5th, June 2018
persons with significant control
Free Download
(1 page)
TM01
1st June 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
officers
Free Download
(1 page)
TM01
1st January 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2nd September 2017
filed on: 19th, September 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 1st September 2017
filed on: 19th, September 2017
confirmation statement
Free Download
(4 pages)
TM01
1st December 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
officers
Free Download
(1 page)
CONNOT
Notice of change of name
filed on: 2nd, November 2016
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2nd November 2016
filed on: 2nd, November 2016
resolution
Free Download
(2 pages)
AP01
New director was appointed on 7th October 2016
filed on: 7th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.