- Company Overview for SGH CONSTRUCTION GROUP 04 LTD (13373561)
- Filing history for SGH CONSTRUCTION GROUP 04 LTD (13373561)
- People for SGH CONSTRUCTION GROUP 04 LTD (13373561)
- More for SGH CONSTRUCTION GROUP 04 LTD (13373561)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | TM01 | Termination of appointment of Clinton John Forbes as a director on 15 August 2021 | |
27 Jul 2021 | PSC07 | Cessation of Clinton John Forbes as a person with significant control on 5 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 5-6 Hurricane Way Hurricane Close Wickford Essex SS11 8YR United Kingdom to 5-6 Greenfield Crescent Birmingham B15 3BE on 27 July 2021 | |
04 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-04
|