- Company Overview for SGP CONTRACTOR 04 LTD (10487776)
- Filing history for SGP CONTRACTOR 04 LTD (10487776)
- People for SGP CONTRACTOR 04 LTD (10487776)
- More for SGP CONTRACTOR 04 LTD (10487776)
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
|
|
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
|
|
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 |