- Company Overview for SGIL GH LIMITED (00435919)
- Filing history for SGIL GH LIMITED (00435919)
- People for SGIL GH LIMITED (00435919)
- Charges for SGIL GH LIMITED (00435919)
- More for SGIL GH LIMITED (00435919)
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 Mar 2017 | CAP-SS | Solvency Statement dated 13/03/17 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
02 Sep 2013 | TM01 | Termination of appointment of John Kench as a director | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr Norman Robert Scott on 6 January 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mrs Tracy Jayne Trotter on 6 January 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr John Richard Kench on 6 January 2012 | |
21 Aug 2012 | CH03 | Secretary's details changed for Mr Norman Robert Scott on 6 January 2012 | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Mr John Richard Kench on 1 January 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of John Scott as a director | |
01 Dec 2009 | AD01 | Registered office address changed from Ironchurch Road Off St Andrews Road Avonmouth Bristol BS11 9AF on 1 December 2009 |