Advanced company searchLink opens in new window

SGS LABORATORIES LIMITED

Company number 05706308

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 AD01 Registered office address changed from 27 Chadwick Place Long Ditton Surbiton Surrey KT6 5RE to 27 Old Gloucester Street London WC1N 3AX on 24 January 2018
31 May 2017 AA Micro company accounts made up to 28 February 2016
31 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 28 February 2015
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20
30 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
12 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 20
11 Nov 2013 AP01 Appointment of Mr Tariq Siddiqi as a director
21 Aug 2013 AA Total exemption full accounts made up to 28 February 2013
20 Aug 2013 TM02 Termination of appointment of Igor Semikhodski as a secretary
20 Aug 2013 AD01 Registered office address changed from 7 Pine Walk Cobham Surrey KT11 2HJ United Kingdom on 20 August 2013
22 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Lucy Camilla Siddiqi on 13 February 2010
30 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
15 Jul 2009 288b Appointment terminated director igor semikhodski
16 Feb 2009 363a Return made up to 13/02/09; full list of members