SGH (NO. 2) LIMITED

07714168
CHRISTOPHER GREY COURT LAKESIDE LLANTARNAM INDUSTRIAL PARK CWMBRAN NP44 3SE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2020 dissolution Dissolution Application Strike Off Company 6 Buy now
17 Nov 2020 resolution Resolution 2 Buy now
16 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
16 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
16 Nov 2020 insolvency Solvency Statement dated 01/11/20 4 Buy now
16 Nov 2020 resolution Resolution 1 Buy now
16 Nov 2020 capital Return of Allotment of shares 4 Buy now
16 Nov 2020 resolution Resolution 1 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 25 Buy now
11 Feb 2020 officers Termination of appointment of director (Mary Theresa Fetch) 1 Buy now
11 Feb 2020 officers Appointment of director (Mr Matthew Skiles) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Michael Julian Henry) 1 Buy now
02 Jan 2020 officers Termination of appointment of secretary (Michael Julian Henry) 1 Buy now
02 Jan 2020 officers Appointment of secretary (Mr Matt Skiles) 2 Buy now
02 Jan 2020 officers Appointment of director (Mr Alex David Mulvenny) 2 Buy now
01 Oct 2019 mortgage Registration of a charge 42 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Appointment of director (Mary Theresa Fetch) 2 Buy now
11 Jul 2019 officers Termination of appointment of director (Ronald Andrew Vonderhaar) 1 Buy now
21 Mar 2019 accounts Annual Accounts 23 Buy now
13 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Richard Spear) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Richard Spear) 2 Buy now
09 Mar 2018 officers Appointment of director (Ronald Andrew Vonderhaar) 3 Buy now
09 Mar 2018 officers Appointment of director (Sharon Eileen Birkett) 3 Buy now
09 Mar 2018 officers Appointment of director (Tanu Mahajan Bhati) 3 Buy now
09 Mar 2018 officers Termination of appointment of director (Randal Fleet Spear) 2 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2017 accounts Annual Accounts 23 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2017 mortgage Registration of a charge 14 Buy now
18 Oct 2016 accounts Annual Accounts 195 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
29 Jul 2015 accounts Annual Accounts 29 Buy now
13 Jul 2015 mortgage Registration of a charge 52 Buy now
09 Jul 2015 resolution Resolution 4 Buy now
08 Oct 2014 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 29 Buy now
10 Jan 2014 capital Return of Allotment of shares 4 Buy now
10 Jan 2014 resolution Resolution 5 Buy now
10 Oct 2013 annual-return Annual Return 12 Buy now
09 Oct 2013 capital Return of Allotment of shares 4 Buy now
09 Oct 2013 resolution Resolution 5 Buy now
17 Sep 2013 accounts Annual Accounts 27 Buy now
22 May 2013 resolution Resolution 32 Buy now
22 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
22 May 2013 capital Return of Allotment of shares 4 Buy now
22 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2013 resolution Resolution 14 Buy now
09 May 2013 officers Termination of appointment of director (Travis Willis-Davis) 1 Buy now
09 May 2013 officers Termination of appointment of director (Jonathan Derry Evans) 1 Buy now
22 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 28 Buy now
05 Dec 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 26 Buy now
26 Sep 2012 accounts Annual Accounts 27 Buy now
14 Aug 2012 annual-return Annual Return 14 Buy now
14 Aug 2012 officers Appointment of director (Mr Jonathan Edward Derry Evans) 2 Buy now
06 Jun 2012 officers Appointment of secretary (Mr Michael Julian Henry) 1 Buy now
21 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
26 Aug 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
26 Aug 2011 capital Return of Allotment of shares 15 Buy now
26 Aug 2011 capital Return of Allotment of shares 8 Buy now
26 Aug 2011 resolution Resolution 1 Buy now
26 Aug 2011 resolution Resolution 35 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
24 Aug 2011 mortgage Particulars of a mortgage or charge 16 Buy now
19 Aug 2011 resolution Resolution 25 Buy now
21 Jul 2011 incorporation Incorporation Company 56 Buy now