- Company Overview for SGH CONSTRUCTION GROUP 02 LTD (12602186)
- Filing history for SGH CONSTRUCTION GROUP 02 LTD (12602186)
- People for SGH CONSTRUCTION GROUP 02 LTD (12602186)
- More for SGH CONSTRUCTION GROUP 02 LTD (12602186)
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
|
|
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
|
|
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
|