- Company Overview for SGV LTD (08484023)
- Filing history for SGV LTD (08484023)
- People for SGV LTD (08484023)
- More for SGV LTD (08484023)
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) |
---|---|---|---|
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
17 Apr 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from World Trade Centre Ifc Tower 42 25 Old Broad Street London EC2 1HQ to Tower 42 25 Old Broad Street London EC2N 1PB on 14 February 2024 | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Jul 2022 | CERTNM |
Company name changed smt group LIMITED\certificate issued on 12/07/22
|
|
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
19 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AP01 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 |