Advanced company searchLink opens in new window

SGIL GH LIMITED

Company number 00435919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
02 Nov 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 336,080
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
  • GBP 336,080
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
  • GBP 336,080
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