Advanced company searchLink opens in new window

SG CONSULTANCY MIDLANDS LTD

Company number 10907620

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-30
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
  • GBP 1