Advanced company searchLink opens in new window

SGM ACCOUNTANCY SERVICES LTD

Company number 11336757

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
03 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 PSC07 Cessation of Gurbir Singh as a person with significant control on 1 May 2021
15 Jun 2021 PSC07 Cessation of Muhebur Rohman as a person with significant control on 1 May 2021
22 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
10 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
12 May 2020 AD01 Registered office address changed from 69 Park Lane East Tipton DY4 8RP England to 69 Park Lane East Tipton DY4 8RP on 12 May 2020
12 Jan 2020 AD01 Registered office address changed from 1 Bevan Road Tipton DY4 7QD United Kingdom to 69 Park Lane East Tipton DY4 8RP on 12 January 2020
12 Jan 2020 TM01 Termination of appointment of Muhebur Rohman as a director on 12 January 2020
27 Nov 2019 TM01 Termination of appointment of Gurbir Singh as a director on 27 November 2019
26 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
30 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted