Sgg LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-07-31 | |
DDL79 LIMITED
ST. GEORGE'S PLOTS LIMITED
SGG LTD
Company type | Private Limited Company, Active |
Company Number | 14226882 |
Universal Entity Code | 8125-7953-6497-6867 |
Record last updated | Tuesday, July 12, 2022 12:03:59 PM UTC |
Official Address | 5 Flat Hilton Heights 79 Cheam Road Sutton West There are 2 companies registered at this street |
Postal Code | SM12BD |
Sector | Roofing activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 11, 2022 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Aug 25, 2015 | Second notification of strike-off action in london gazette | |
Registry | May 12, 2015 | First notification of strike - off in london gazette | |
Registry | Oct 24, 2014 | Compulsory strike off suspended | |
Registry | Sep 23, 2014 | First notification of strike - off in london gazette | |
Registry | Mar 4, 2014 | Compulsory strike off suspended | |
Registry | Jan 21, 2014 | First notification of strike-off action in london gazette | |
Registry | Jul 5, 2013 | Compulsory strike off suspended | |
Registry | Apr 30, 2013 | First notification of strike-off action in london gazette | |
Registry | Apr 20, 2012 | Annual return | |
Registry | Apr 2, 2012 | Change of registered office address | |
Financials | Feb 2, 2012 | Annual accounts | |
Registry | Aug 2, 2011 | Change of registered office address | |
Registry | Jun 15, 2011 | Company name change | |
Registry | Jun 15, 2011 | Change of name certificate | |
Registry | May 18, 2011 | Annual return | |
Registry | Feb 25, 2011 | Notice of change of name nm01 - resolution | |
Financials | Nov 12, 2010 | Annual accounts | |
Registry | Oct 27, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 8, 2010 | Annual return | |
Registry | Jun 8, 2010 | Resignation of one Director | |
Financials | Jan 25, 2010 | Annual accounts | |
Registry | Jan 1, 2010 | Resignation of one Company Director and one Director (a man) | |
Registry | Apr 22, 2009 | Annual return | |
Registry | Apr 22, 2009 | Register of members | |
Registry | Apr 22, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Apr 22, 2009 | Change in situation or address of registered office | |
Registry | Jul 24, 2008 | Memorandum of association | |
Registry | Jul 10, 2008 | Appointment of a person | |
Registry | Jul 8, 2008 | Change in situation or address of registered office | |
Registry | Jun 27, 2008 | Resignation of a person | |
Registry | Jun 26, 2008 | Appointment of a person | |
Registry | May 29, 2008 | Company name change | |
Registry | May 24, 2008 | Change of name certificate | |
Registry | May 22, 2008 | Two appointments: 2 men | |
Registry | May 22, 2008 | Resignation of one Company Registration Agent and one Director (a man) | |
Registry | Apr 11, 2008 | Appointment of a man as Company Registration Agent and Director | |