Advanced company searchLink opens in new window

SGMM INTERNATIONAL LTD

Company number 11175872

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)
24 Dec 2024 LIQ02 Statement of affairs
17 Dec 2024 600 Appointment of a voluntary liquidator
17 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-09
12 Dec 2024 AD01 Registered office address changed from 86 Jermyn Street London SW1Y 6AW England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 12 December 2024
03 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
17 Feb 2024 CERTNM Company name changed msgm london LIMITED\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1,586,233
03 Apr 2023 AA Accounts for a small company made up to 31 December 2021
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Nov 2022 PSC04 Change of details for Michele Paoloni as a person with significant control on 25 November 2022
25 Nov 2022 PSC04 Change of details for Ms Roberta Benaglia as a person with significant control on 25 November 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,000,100
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
17 May 2021 AA Micro company accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,000,100
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 AP04 Appointment of Ashdown Secretaries Limited as a secretary on 24 July 2020
28 Jul 2020 TM02 Termination of appointment of S.C.R. Secretaries Limited as a secretary on 24 July 2020