Advanced company searchLink opens in new window

SGKBB LIMITED

Company number 02056420

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)
31 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2017 MR05 All of the property or undertaking has been released from charge 7
04 Jan 2017 TM01 Termination of appointment of Andrew John Adcock as a director on 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
06 Jul 2016 AUD Auditor's resignation
05 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AP01 Appointment of Mr Stuart Barnett as a director on 6 June 2016
20 Jun 2016 AP01 Appointment of Ms Gabrielle Alice Branson as a director on 6 June 2016
20 Jun 2016 AP01 Appointment of Mr Jean-Pierre Flais as a director on 6 June 2016
20 Jun 2016 AP01 Appointment of Mr Jean-Francois Alain Mazaud as a director on 6 June 2016
20 Jun 2016 TM01 Termination of appointment of Martha Dagmar Boeckenfeld as a director on 6 June 2016
20 Jun 2016 AP01 Appointment of Mr Eric Edmund Barnett as a director on 6 June 2016
12 May 2016 TM01 Termination of appointment of Leonhard Heinrich Fischer as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Jean-Marc Andre Yves Roelandt as a director on 2 May 2016
04 Feb 2016 AP01 Appointment of Mrs Anne Shirley Ewing as a director on 19 January 2016
04 Jan 2016 TM01 Termination of appointment of Heinrich Linz as a director on 31 December 2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 135,283,333
15 Nov 2015 CH01 Director's details changed for Mr Konstantine Graf Von Schweinitz on 23 October 2015
26 Oct 2015 AP01 Appointment of Mr Jean-Marc Andre Yves Roelandt as a director on 20 October 2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Remuneration regulations 11/08/2015
18 Aug 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 125,283,333
13 Jul 2015 TM01 Termination of appointment of Duncan Anthony Hanlon as a director on 30 June 2015
18 Dec 2014 MISC Section 519
16 Dec 2014 AUD Auditor's resignation