- Company Overview for SGO CORPORATION LIMITED (07477910)
- Filing history for SGO CORPORATION LIMITED (07477910)
- People for SGO CORPORATION LIMITED (07477910)
- Charges for SGO CORPORATION LIMITED (07477910)
- More for SGO CORPORATION LIMITED (07477910)
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) |
---|---|---|---|
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
10 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
25 Jun 2021 | TM02 | Termination of appointment of David Charles Melville as a secretary on 15 June 2021 | |
25 May 2021 | TM01 | Termination of appointment of Nigel Graham Knowles as a director on 18 May 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
22 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Dec 2020 | TM01 | Termination of appointment of George Mark Lord Malloch-Brown as a director on 4 December 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
24 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Mar 2019 | SH20 | Statement by Directors | |
27 Mar 2019 | SH19 |
Statement of capital on 27 March 2019
|
|
27 Mar 2019 | CAP-SS | Solvency Statement dated 15/03/19 | |
27 Mar 2019 | SH14 |
Redenomination of shares. Statement of capital 15 March 2019
|
|
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
27 Mar 2019 | SH19 |
Statement of capital on 27 March 2019
|
|
27 Mar 2019 | OC138 | Reduction of iss capital and minute (oc) | |
27 Mar 2019 | CERT15 | Certificate of reduction of issued capital | |
18 Mar 2019 | MISC | Court order completion of merger | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
27 Dec 2018 | MISC | CB01 - cross border merger notice |