- 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) |
|---|---|---|---|
| 11 Jan 2012 | AD01 | Registered office address changed from Suite 401 One Kingdom Street London W2 6BD United Kingdom on 11 January 2012 | |
| 11 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
| 03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 06 Oct 2011 | SH19 |
Statement of capital on 6 October 2011
|
|
| 06 Oct 2011 | SH20 | Statement by directors | |
| 06 Oct 2011 | CAP-SS | Solvency statement dated 05/10/11 | |
| 06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
| 09 Sep 2011 | CH01 | Director's details changed for Armando Yanes on 13 July 2011 | |
| 06 Sep 2011 | CH01 | Director's details changed for Antonio Jose Mugica Rivero on 11 August 2011 | |
| 11 Aug 2011 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England on 11 August 2011 | |
| 27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 26 July 2011
|
|
| 19 Jul 2011 | AP01 | Appointment of Armando Yanes as a director | |
| 19 Jul 2011 | TM01 | Termination of appointment of Marle (Uk) Limited as a director | |
| 10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 6 January 2011
|
|
| 23 Dec 2010 | NEWINC |
Incorporation
|