- Company Overview for SG CONSULTANCY MIDLANDS LTD (10907620)
- Filing history for SG CONSULTANCY MIDLANDS LTD (10907620)
- People for SG CONSULTANCY MIDLANDS LTD (10907620)
- More for SG CONSULTANCY MIDLANDS LTD (10907620)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2024 | DS01 | Application to strike the company off the register | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
21 Jul 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 July 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
15 Jul 2020 | AP01 | Appointment of Mrs Eileen Treasa Gilligan as a director on 5 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of John Martin Gilligan as a director on 5 July 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | PSC01 | Notification of John Martin Gilligan as a person with significant control on 9 August 2017 | |
12 Jun 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 9 August 2017 | |
26 Mar 2018 | AP01 | Appointment of Mr John Martin Gilligan as a director on 9 August 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield B72 1UJ United Kingdom to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 15 February 2018 | |
10 Aug 2017 | TM01 | Termination of appointment of Michael Duke as a director on 9 August 2017 | |
09 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-09
|