Advanced company searchLink opens in new window

SG 55 LTD

Company number 09176365

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)
07 Jul 2020 CS01 Confirmation statement made on 17 December 2019 with updates
07 Jul 2020 PSC07 Cessation of Finatex Ltd as a person with significant control on 17 December 2019
07 Jul 2020 RT01 Administrative restoration application
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 TM01 Termination of appointment of Paul Andrew Westhead as a director on 6 September 2017
29 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
29 Jun 2017 AD01 Registered office address changed from 1 Whitehall Quay Leeds LS1 4HR England to 47 Churchfield Road London W3 6AY on 29 June 2017
27 Jun 2017 AP01 Appointment of Mr Paul Andrew Westhead as a director on 27 June 2017
20 Jun 2017 CS01 Confirmation statement made on 17 December 2016 with updates
29 Sep 2016 ANNOTATION Rectified TM01 was removed from the public register on 05/01/2017 as they were forged
21 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Nov 2015 ANNOTATION Rectified AP01 was removed from the public register on 05/01/2017 as they were forged
24 Nov 2015 AD01 Registered office address changed from 1a, Arcade House Temple Fortune London NW11 7TL to 1 Whitehall Quay Leeds LS1 4HR on 24 November 2015
28 Oct 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Oliver George Simpson as a director on 28 October 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 CERTNM Company name changed service global 52 LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
12 Aug 2015 AP01 Appointment of Mr Oliver George Simpson as a director on 11 August 2015
12 Aug 2015 TM01 Termination of appointment of Brett Geoffry Pinnington as a director on 11 August 2015
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)