- Company Overview for SGR MECHANICAL SERVICES LTD (11940734)
- Filing history for SGR MECHANICAL SERVICES LTD (11940734)
- People for SGR MECHANICAL SERVICES LTD (11940734)
- More for SGR MECHANICAL SERVICES LTD (11940734)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
14 Jan 2024 | AD01 | Registered office address changed from 98 Little Brays Harlow CM18 6ET England to 26 Old Essex Road Hoddesdon EN11 0AA on 14 January 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Nov 2023 | CERTNM |
Company name changed sauris constructions LTD\certificate issued on 02/11/23
|
|
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Saugirdas Rudis on 13 September 2023 | |
13 Sep 2023 | PSC04 | Change of details for Mr Saugirdas Rudis as a person with significant control on 13 September 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from 36 Glebe Road Rainham RM13 9LH England to 98 Little Brays Harlow CM18 6ET on 13 September 2023 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | AD01 | Registered office address changed from 57 Potter Street Harlow Essex CM17 9AE England to 36 Glebe Road Rainham RM13 9LH on 3 November 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
02 Mar 2020 | AD01 | Registered office address changed from 36 Glebe Road Rainham RM13 9LH United Kingdom to 57 Potter Street Harlow Essex CM17 9AE on 2 March 2020 | |
11 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-11
|