Advanced company searchLink opens in new window

SGL LIMITED

Company number 05120404

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2020 DS01 Application to strike the company off the register
09 Jul 2020 MR04 Satisfaction of charge 051204040009 in full
09 Jul 2020 MR04 Satisfaction of charge 051204040008 in full
09 Jul 2020 MR04 Satisfaction of charge 7 in full
09 Jul 2020 MR04 Satisfaction of charge 6 in full
09 Jul 2020 MR04 Satisfaction of charge 5 in full
10 Jun 2020 AP01 Appointment of Mr Julian Henley-Price as a director on 1 June 2020
02 Jun 2020 MR05 All of the property or undertaking has been released from charge 051204040010
02 Jun 2020 MR05 All of the property or undertaking has been released from charge 051204040012
15 May 2020 TM01 Termination of appointment of Philip Antony Swash as a director on 22 April 2020
14 Feb 2020 MR01 Registration of charge 051204040012, created on 7 February 2020
04 Feb 2020 CC04 Statement of company's objects
03 Feb 2020 TM01 Termination of appointment of Neil William Gamble as a director on 31 January 2020
03 Feb 2020 AP03 Appointment of Mr Julian Henley-Price as a secretary on 21 January 2020
10 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
09 Jan 2020 AP01 Appointment of Mr Philip Antony Swash as a director on 11 December 2019
09 Jan 2020 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019
07 Nov 2019 TM02 Termination of appointment of Sally Lewis as a secretary on 4 October 2019
29 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 PSC02 Notification of Survitec Group (Holdings) Limited as a person with significant control on 6 April 2016
19 Jun 2019 PSC07 Cessation of Survitec Acquisition Company Limited as a person with significant control on 6 April 2019
17 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
12 Jun 2019 AP01 Appointment of Mr Neil William Gamble as a director on 10 June 2019