- Company Overview for SGH ASSET MANAGEMENT LTD (12272200)
- Filing history for SGH ASSET MANAGEMENT LTD (12272200)
- People for SGH ASSET MANAGEMENT LTD (12272200)
- More for SGH ASSET MANAGEMENT LTD (12272200)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
25 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
24 Jan 2021 | AP01 | Appointment of Mr Paulus Frederik Alexander Van Der Hagen as a director on 18 December 2020 | |
24 Jan 2021 | AP01 | Appointment of Mrs Joanna Rebecca Seawright as a director on 18 December 2020 | |
24 Jan 2021 | PSC01 | Notification of Robert Henry Richmond as a person with significant control on 18 December 2020 | |
24 Jan 2021 | PSC07 | Cessation of Synergy Global Holdings Ltd as a person with significant control on 18 January 2021 | |
22 Jan 2021 | PSC01 | Notification of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 18 December 2020 | |
22 Jan 2021 | PSC01 | Notification of Joanna Rebecca Seawright as a person with significant control on 18 December 2020 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | AD01 | Registered office address changed from 208 Newtown Road Worcester WR5 1JF England to 5-6 Greenfield Crescent Birmingham B15 3BE on 19 January 2021 | |
19 Jan 2021 | PSC07 | Cessation of Robert Henry Richmond as a person with significant control on 18 January 2021 | |
19 Jan 2021 | PSC02 | Notification of Synergy Global Holdings Ltd as a person with significant control on 18 January 2021 | |
05 Nov 2020 | AD01 | Registered office address changed from Room 104, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to 208 Newtown Road Worcester WR5 1JF on 5 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
05 Oct 2020 | TM01 | Termination of appointment of Joanna Rebecca Seawright as a director on 11 February 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Robert Henry Richmond as a director on 11 February 2020 | |
05 Oct 2020 | PSC07 | Cessation of Joanna Rebecca Seawright as a person with significant control on 11 February 2020 | |
05 Oct 2020 | PSC01 | Notification of Robert Henry Richmond as a person with significant control on 11 February 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mrs Joanna Rebecca Seawright on 8 August 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mrs Joanna Rebecca Seawright as a person with significant control on 3 August 2020 |