- Company Overview for SGN FIRE & SECURITY LIMITED (02414969)
- Filing history for SGN FIRE & SECURITY LIMITED (02414969)
- People for SGN FIRE & SECURITY LIMITED (02414969)
- Charges for SGN FIRE & SECURITY LIMITED (02414969)
- More for SGN FIRE & SECURITY LIMITED (02414969)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Suite 20 46 Aldgate High Street London EC3N 1AL United Kingdom to Suite 4, 1st Floor, Howbury House Thames Road Crayford Dartford DA1 4RQ on 27 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
24 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
25 Oct 2021 | PSC05 | Change of details for Onyx Services Holdings Limited as a person with significant control on 10 September 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Joseph Robert Mason on 10 September 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Joseph Robert Mason on 10 September 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Nov 2020 | MR01 | Registration of charge 024149690002, created on 23 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
05 Nov 2020 | AD01 | Registered office address changed from 29 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD to Suite 20 46 Aldgate High Street London EC3N 1AL on 5 November 2020 | |
30 Jun 2020 | PSC02 | Notification of Onyx Services Holdings Limited as a person with significant control on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Nancy Julie Cannell as a person with significant control on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Wendy Jane Bullen as a person with significant control on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Scott Holding as a director on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Wendy Jane Bullen as a director on 30 June 2020 |