Advanced company searchLink opens in new window

SGH ASSET MANAGEMENT LTD

Company number 12272200

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
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