Advanced company searchLink opens in new window

SGOL COLLECTIONS LIMITED

Company number 07314833

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
07 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 November 2019
24 Feb 2020 TM01 Termination of appointment of Richard Matthew Taylor as a director on 24 February 2020
10 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
10 Oct 2019 CONNOT Change of name notice
09 Oct 2019 AD01 Registered office address changed from 3 Stotts Island Wakefield Road Brighouse West Yorkshire HD6 1PE to Leigh House St. Pauls Street Leeds LS1 2JT on 9 October 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 1
23 Sep 2013 AD01 Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom on 23 September 2013
23 Sep 2013 AP01 Appointment of Mr Richard Matthew Taylor as a director
31 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders