- Company Overview for SANGU GREEN LIMITED (06255889)
- Filing history for SANGU GREEN LIMITED (06255889)
- People for SANGU GREEN LIMITED (06255889)
- More for SANGU GREEN LIMITED (06255889)
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
|
|
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 |