Advanced company searchLink opens in new window

SG ONE LTD

Company number 04803013

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to 40 Bank Street London E14 5NR
08 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
17 Dec 2013 AD01 Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013
04 Oct 2013 TM01 Termination of appointment of Mark Blakemore as a director
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
28 Jun 2013 TM01 Termination of appointment of Jacobus Paulsen as a director
28 Jun 2013 CH01 Director's details changed for Mr Jacobus Adriaan Paulsen on 1 January 2013
28 Jun 2013 AD04 Register(s) moved to registered office address
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Mark Allen Blakemore as a director
03 Jul 2012 AD02 Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
19 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
12 Jun 2012 AD02 Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom
30 Sep 2011 AP01 Appointment of Mr Jacobus Adriaan Paulsen as a director
30 Sep 2011 TM02 Termination of appointment of Robert Robinson as a secretary
30 Sep 2011 TM01 Termination of appointment of Robert Robinson as a director
30 Sep 2011 AP03 Appointment of Mr Daniel Ian Holden as a secretary