Advanced company searchLink opens in new window

SG LEASING (USD) LIMITED

Company number 02162304

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)
16 Feb 2015 MR01 Registration of charge 021623040008, created on 13 February 2015
16 Feb 2015 MR01 Registration of charge 021623040009, created on 13 February 2015
16 Feb 2015 MR01 Registration of charge 021623040011, created on 13 February 2015
16 Feb 2015 MR01 Registration of charge 021623040010, created on 13 February 2015
16 Feb 2015 MR01 Registration of charge 021623040007, created on 13 February 2015
16 Feb 2015 MR01 Registration of charge 021623040012, created on 13 February 2015
09 Feb 2015 CH01 Director's details changed for Neill Charles Proudfoot on 9 February 2015
06 Jan 2015 MR01 Registration of charge 021623040004, created on 22 December 2014
06 Jan 2015 MR01 Registration of charge 021623040005, created on 22 December 2014
06 Jan 2015 MR01 Registration of charge 021623040003, created on 22 December 2014
06 Jan 2015 MR01 Registration of charge 021623040006, created on 22 December 2014
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 643.75
  • USD 10,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 CERTNM Company name changed sg leasing (april) LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
03 Mar 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
28 Feb 2014 CH01 Director's details changed for Neill Charles Proudfoot on 10 January 2014
28 Feb 2014 CH01 Director's details changed for Mr Christopher Alan Hastings on 12 January 2012
07 Feb 2014 AA Full accounts made up to 30 April 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 643.75
  • USD 10,000
23 Oct 2013 AD01 Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 23 October 2013
17 Oct 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for stuart donald cook.
14 Oct 2013 CH01 Director's details changed for Stuart Donald Cook on 14 August 2013
19 Sep 2013 AA Full accounts made up to 16 December 2012
11 Jul 2013 CERTNM Company name changed th corporate finance (1) LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
26 Apr 2013 AA01 Current accounting period shortened from 16 December 2013 to 30 April 2013