SGH (NO. 2) LIMITED

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

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