Advanced company searchLink opens in new window

SGH CONSTRUCTION GROUP 02 LTD

Company number 12602186

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
19 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
22 Mar 2021 PSC07 Cessation of Sgh Construction Group 02 as a person with significant control on 17 March 2021
22 Mar 2021 PSC02 Notification of Synergy Global Holdings Ltd as a person with significant control on 28 January 2021
16 Mar 2021 TM01 Termination of appointment of Synergy Global Holdings Ltd as a director on 16 March 2021
16 Mar 2021 PSC02 Notification of Sgh Construction Group 02 as a person with significant control on 16 March 2021
16 Mar 2021 PSC07 Cessation of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 16 March 2021
16 Mar 2021 AP01 Appointment of Mr Paulus Frederik Alexander Van Der Hagen as a director on 16 March 2021
16 Mar 2021 TM01 Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 16 March 2021
16 Mar 2021 PSC07 Cessation of Synergy Global Holdings Ltd as a person with significant control on 16 March 2021
12 Mar 2021 CH02 Director's details changed for Synergy Global Holdings Ltd on 14 May 2020
01 Feb 2021 CH01 Director's details changed for Mr Paulus Frederik Alexander Van Der Hagen on 4 December 2020
01 Feb 2021 PSC04 Change of details for Mr Paulus Frederik Alexander Van Der Hagen as a person with significant control on 4 December 2020
01 Feb 2021 CH01 Director's details changed for Mrs Joanna Rebecca Seawright on 4 December 2020
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
04 Dec 2020 AD01 Registered office address changed from 5-6 Greenfield Crescent Birmingham B15 3BE England to 5-6 Greenfield Crescent Birmingham B15 3BE on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Room 112, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to 5-6 Greenfield Crescent Birmingham B15 3BE on 4 December 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
03 Aug 2020 AD01 Registered office address changed from 23 Grosvenor Place Burleigh Gardens Woking GU21 5DJ United Kingdom to Room 112, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 3 August 2020
14 May 2020 PSC07 Cessation of Joanna Rebecca Seawright as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Robert Henry Richmond as a person with significant control on 14 May 2020
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 1