Advanced company searchLink opens in new window

SANGU GREEN LIMITED

Company number 06255889

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 DS01 Application to strike the company off the register
16 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-06-16
  • GBP .975
16 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
31 Jan 2011 TM01 Termination of appointment of Jaqueline Davis as a director
29 Jan 2011 TM01 Termination of appointment of Kevin Gittins as a director
29 Jan 2011 TM01 Termination of appointment of Jaqueline Davis as a director
29 Jan 2011 AD01 Registered office address changed from Regus Orchard Lee Drift Road Winkfield Windsor SL4 4RU on 29 January 2011
26 Jan 2011 AD01 Registered office address changed from 120 London Road Mitcham Surrey CR4 3LB United Kingdom on 26 January 2011
15 Jan 2011 AP01 Appointment of Mrs Jaqueline Jane Davis as a director
12 Jan 2011 AA Total exemption full accounts made up to 30 September 2009
23 Dec 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mr Kevin James Gittins as a director
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AD01 Registered office address changed from Plot 5 Norfolk Road Industrial Estate Norfolk Road Gravesend Kent DA12 2PS on 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Sukhjit Benning as a director
24 Mar 2010 AP01 Appointment of a director
30 Sep 2009 288a Director appointed mr. Sukhjit singh benning
30 Sep 2009 287 Registered office changed on 30/09/2009 from 357 katherine road london E7 8LT united kingdom