- Company Overview for SGP CONTRACTOR 01 LTD (10515678)
- Filing history for SGP CONTRACTOR 01 LTD (10515678)
- People for SGP CONTRACTOR 01 LTD (10515678)
- More for SGP CONTRACTOR 01 LTD (10515678)
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 | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Aug 2019 | AP01 | Appointment of Mr Ahmed Al Zaiter as a director on 18 July 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Paolo Tamburi as a director on 17 July 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
23 Jul 2018 | TM01 | Termination of appointment of Pcic Financial Holdings Limited as a director on 17 July 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
16 Jun 2017 | AP02 | Appointment of Pcic Financial Holdings Limited as a director on 16 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Simon Robinson as a director on 1 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Ahmed Al Zaiter as a director on 1 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Paolo Tamburi as a director on 1 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Simon Robinson as a director on 1 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Dr Ahmed Al Zaiter as a director on 1 June 2017 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | TM01 | Termination of appointment of Rosemary Anne Lass as a director on 20 March 2017 | |
07 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-07
|