Advanced company searchLink opens in new window

SGL REALISATIONS LIMITED

Company number 04332146

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)
18 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2021 AM23 Notice of move from Administration to Dissolution
25 Aug 2020 AM10 Administrator's progress report
18 Feb 2020 AM10 Administrator's progress report
23 Jan 2020 AM19 Notice of extension of period of Administration
13 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-02
11 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-02
11 Sep 2019 CONNOT Change of name notice
30 Aug 2019 AM10 Administrator's progress report
16 Aug 2019 AM02 Statement of affairs with form AM02SOA
11 Apr 2019 AM06 Notice of deemed approval of proposals
22 Mar 2019 AM03 Statement of administrator's proposal
08 Feb 2019 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA England to The Shard 32 London Bridge Street London SE1 9SG on 8 February 2019
07 Feb 2019 AM01 Appointment of an administrator
09 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
05 Sep 2018 TM01 Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018
12 Mar 2018 AP01 Appointment of Mr Landry Kouadio Kouakou as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Paul Bradley Gray as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Katy Bonnor as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018
12 Mar 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018
12 Mar 2018 TM02 Termination of appointment of Daniel Fattal as a secretary on 2 March 2018
12 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
12 Mar 2018 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018
12 Mar 2018 PSC02 Notification of Selmerbridge Limited as a person with significant control on 2 March 2018