Advanced company searchLink opens in new window

S & G NOMINEES LIMITED

Company number 02465152

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
13 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 AP03 Appointment of Mark Richard Vickers as a secretary
02 Jul 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
05 Jun 2014 AD01 Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 5 June 2014
15 Jan 2014 CERTNM Company name changed sg nominees LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
15 Jan 2014 CONNOT Change of name notice
09 Jan 2014 AP01 Appointment of Mr Mark Richard Vickers as a director
09 Jan 2014 TM01 Termination of appointment of Andrew Campbell as a director
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2011
19 Dec 2013 AR01 Annual return made up to 30 January 2013
19 Dec 2013 AR01 Annual return made up to 30 January 2012
19 Dec 2013 AR01 Annual return made up to 30 January 2011 with full list of shareholders
19 Dec 2013 RT01 Administrative restoration application
11 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 TM02 Termination of appointment of Graham Travis as a secretary
26 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Andrew Stewart Campbell on 2 February 2010
11 Jan 2010 AD01 Registered office address changed from , City Wharf, New Bailey Street, Manchester, Lancashire, M3 5ER on 11 January 2010