Advanced company searchLink opens in new window

SGEBF TRUSTEE LIMITED

Company number 05311325

Filter by category

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
24 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
14 Sep 2017 TM02 Termination of appointment of Richard Mark Harris as a secretary on 31 August 2017
14 Sep 2017 AP03 Appointment of Anne Perkins as a secretary on 31 August 2017
03 May 2017 CC04 Statement of company's objects
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
13 Dec 2016 CH01 Director's details changed for Lynn Clarke on 26 November 2016
02 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
29 Oct 2015 AD01 Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th United Kingdom to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015
28 May 2015 TM01 Termination of appointment of Boyd Skeggs as a director on 18 May 2015
28 May 2015 AD01 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Regent House Station Approach Dorking Surrey RH4 1th on 28 May 2015
13 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
08 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
10 Jun 2014 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 10 June 2014
16 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
29 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
18 Jan 2013 AP03 Appointment of Richard Mark Harris as a secretary