Advanced company searchLink opens in new window

SG FINANCIAL SERVICES LIMITED

Company number 02196699

Filter by category

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)
15 May 2024 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2024 TM01 Termination of appointment of Sarah Jane Linstead as a director on 24 January 2024
27 Apr 2023 AD01 Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 27 April 2023
27 Apr 2023 LIQ01 Declaration of solvency
27 Apr 2023 600 Appointment of a voluntary liquidator
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
26 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Nov 2019 CH03 Secretary's details changed for Catherine ('Kasia') Marie Madeleine Balinska-Jundzill on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019
01 Oct 2019 TM01 Termination of appointment of Christopher Dennis Bowden as a director on 30 September 2019
18 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
26 Apr 2019 TM01 Termination of appointment of Stuart Donald Cook as a director on 5 April 2019
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
12 Jun 2018 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Nov 2016 AP01 Appointment of Ms. Sarah Jane Linstead as a director on 21 November 2016