- Company Overview for SGOL COLLECTIONS LIMITED (07314833)
- Filing history for SGOL COLLECTIONS LIMITED (07314833)
- People for SGOL COLLECTIONS LIMITED (07314833)
- More for SGOL COLLECTIONS LIMITED (07314833)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 30 November 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Richard Matthew Taylor as a director on 24 February 2020 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CONNOT | Change of name notice | |
09 Oct 2019 | AD01 | Registered office address changed from 3 Stotts Island Wakefield Road Brighouse West Yorkshire HD6 1PE to Leigh House St. Pauls Street Leeds LS1 2JT on 9 October 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Sep 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
23 Sep 2013 | AD01 | Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom on 23 September 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr Richard Matthew Taylor as a director | |
31 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders |