Advanced company searchLink opens in new window

SG 55 LTD

Company number 09176365

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2022 DS01 Application to strike the company off the register
05 Oct 2022 PSC01 Notification of Brett Geoffry Pinnington as a person with significant control on 5 October 2022
05 Oct 2022 AP01 Appointment of Brett Geoffry Pinnington as a director on 5 October 2022
11 Aug 2021 AD01 Registered office address changed from 46 Watersheddings Street Oldham OL4 2PA England to Suite 2, 42 High Street Soham Ely CB7 5HE on 11 August 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 TM01 Termination of appointment of Joshua Marc Sumner-Stagg as a director on 28 January 2021
30 Mar 2021 PSC07 Cessation of Joshua Marc Sumner-Stagg as a person with significant control on 28 January 2021
17 Jul 2020 AD01 Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 46 Watersheddings Street Oldham OL4 2PA on 17 July 2020
17 Jul 2020 PSC01 Notification of Joshua Marc Sumner-Stagg as a person with significant control on 7 July 2020
17 Jul 2020 PSC07 Cessation of Daniel Eamon Flynn as a person with significant control on 7 July 2020
17 Jul 2020 PSC01 Notification of Daniel Eamon Flynn as a person with significant control on 17 December 2019
17 Jul 2020 AP01 Appointment of Joshua Marc Sumner-Stagg as a director on 7 July 2020
17 Jul 2020 TM01 Termination of appointment of Daniel Eamon Flynn as a director on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY England to 4 Hall Street Soham Ely CB7 5BS on 7 July 2020
07 Jul 2020 AP01 Appointment of Daniel Flynn as a director on 17 December 2019
07 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Jul 2020 AA Accounts for a dormant company made up to 31 August 2018
07 Jul 2020 AA Accounts for a dormant company made up to 31 August 2017
07 Jul 2020 CS01 Confirmation statement made on 14 August 2016 with updates
07 Jul 2020 CS01 Confirmation statement made on 17 December 2017 with updates
07 Jul 2020 CS01 Confirmation statement made on 17 December 2018 with updates