Advanced company searchLink opens in new window

SGP CONTRACTOR 04 LTD

Company number 10487776

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2019 DS01 Application to strike the company off the register
21 Aug 2019 TM01 Termination of appointment of Pcic Financial Holdings Ltd as a director on 20 August 2019
06 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
28 Jan 2019 AP01 Appointment of Mr Ahmed Al Zaiter as a director on 18 July 2018
22 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
23 Jul 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of Paolo Tamburi as a director on 17 July 2018
23 Jul 2018 PSC07 Cessation of Paolo Tamburi as a person with significant control on 17 July 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
05 Apr 2018 PSC01 Notification of Paolo Tamburi as a person with significant control on 1 April 2018
05 Apr 2018 AP01 Appointment of Mr Paolo Tamburi as a director on 1 April 2018
31 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with updates
03 Jan 2018 PSC02 Notification of Pcic Financial Holdings Limited as a person with significant control on 7 July 2017
03 Jan 2018 TM01 Termination of appointment of James Mooney as a director on 31 December 2017
11 Jul 2017 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 11 July 2017
07 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 7 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
07 Jul 2017 AP02 Appointment of Pcic Financial Holdings Ltd as a director on 1 July 2017
16 Mar 2017 AP01 Appointment of Mr James Mooney as a director on 16 March 2017
16 Mar 2017 AD01 Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on 16 March 2017