- Company Overview for SG & LG ASSOCIATES LTD (07280222)
- Filing history for SG & LG ASSOCIATES LTD (07280222)
- People for SG & LG ASSOCIATES LTD (07280222)
- More for SG & LG ASSOCIATES LTD (07280222)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
21 Oct 2022 | AA01 | Current accounting period shortened from 14 June 2023 to 31 October 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 6 July 2022 | |
03 Jul 2022 | AA | Micro company accounts made up to 14 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 14 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
13 Aug 2020 | AA | Micro company accounts made up to 14 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
30 Sep 2019 | CH01 | Director's details changed for Stuart Andrew Gallie on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Laura Jane Gallie on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Laura Jane Gallie on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 20-22 Broomfield House Lanswoodpark Business Centre Broomfield Road Colchester Essex CO7 7FD England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 30 September 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 14 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 14 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
28 Nov 2017 | AD01 | Registered office address changed from 20-22 Broomfield Road Elmstead Colchester Essex England to 20-22 Broomfield House Lanswoodpark Business Centre Broomfield Road Colchester Essex CO7 7FD on 28 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 3 Eldred Cottages Olivers Lane Colchester Essex CO2 0HJ to 20-22 Broomfield Road Elmstead Colchester Essex on 15 November 2017 | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 14 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
11 Feb 2017 | AA | Accounts for a dormant company made up to 14 June 2016 |