Advanced company searchLink opens in new window

SOUTHGATE GLOBAL HOLDINGS LIMITED

Company number 13528536

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)
10 May 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 2,497,171.4184
13 Apr 2024 SH02 Consolidation of shares on 31 January 2024
13 Apr 2024 SH08 Change of share class name or designation
13 Apr 2024 SH10 Particulars of variation of rights attached to shares
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 28,821.4184
26 Mar 2024 AAMD Amended group of companies' accounts made up to 31 December 2022
26 Mar 2024 MA Memorandum and Articles of Association
26 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 31/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
21 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of 15000000 convertible shares of £0.10 each into 1500000 convertible b shares of £1.00 each 31/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2024 AP01 Appointment of Mr Iain Graham Lennard as a director on 11 September 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2023 CS01 Confirmation statement made on 22 July 2023 with updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 TM01 Termination of appointment of Luke Domonic Mark Haggett as a director on 3 August 2023
17 Jul 2023 AP01 Appointment of Mr Graeme Andrew Barnes as a director on 17 July 2023
17 Jul 2023 AP01 Appointment of Mr Harshad Valji Gorasia as a director on 1 July 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 2,453,230.077
04 Apr 2023 TM01 Termination of appointment of Philip Ellis as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Daniel Jon Brasier as a director on 6 March 2023
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
27 Sep 2022 AP01 Appointment of Mr Luke Domonic Mark Haggett as a director on 14 September 2022