SGI LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 113782670003. 2024-01-31 View Report
Mortgage. Charge number: 113782670001. 2024-01-31 View Report
Mortgage. Charge number: 113782670002. 2024-01-31 View Report
Confirmation statement. Statement with updates. 2024-01-17 View Report
Confirmation statement. Statement with updates. 2023-02-07 View Report
Gazette. Gazette filings brought up to date. 2022-09-14 View Report
Accounts. Accounts type total exemption full. 2022-09-13 View Report
Accounts. Accounts type total exemption full. 2022-09-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-11 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2021-12-26 View Report
Gazette. Gazette filings brought up to date. 2021-08-11 View Report
Accounts. Accounts type micro entity. 2021-08-05 View Report
Gazette. Gazette filings brought up to date. 2021-04-28 View Report
Gazette. Gazette notice compulsory. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2021-04-24 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Gazette. Gazette filings brought up to date. 2020-06-09 View Report
Address. Old address: 58a the Mall London W5 3TA England. New address: 173 South Ealing Road London W5 4QP. Change date: 2020-06-07. 2020-06-07 View Report
Confirmation statement. Statement with no updates. 2020-06-07 View Report
Gazette. Gazette notice compulsory. 2020-04-07 View Report
Address. Change date: 2019-06-09. Old address: 173 South Ealing Road London W5 4QP England. New address: 58a the Mall London W5 3TA. 2019-06-09 View Report
Mortgage. Charge number: 113782670002. Charge creation date: 2019-02-01. 2019-02-05 View Report
Mortgage. Charge creation date: 2019-02-01. Charge number: 113782670003. 2019-02-05 View Report
Mortgage. Charge number: 113782670001. Charge creation date: 2019-02-01. 2019-02-05 View Report
Persons with significant control. Cessation date: 2018-10-01. Psc name: Simratt Singh Grewal. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2019-01-04 View Report
Officers. Officer name: Simratt Singh Grewal. Termination date: 2018-10-01. 2018-10-10 View Report
Persons with significant control. Psc name: Naib Singh Sidhu. Notification date: 2018-10-01. 2018-10-10 View Report
Address. Old address: 50 Ryefield Avenue Uxbridge Middlesex UB10 9BY England. New address: 173 South Ealing Road London W5 4QP. Change date: 2018-10-10. 2018-10-10 View Report
Officers. Officer name: Mr Naib Singh Sidhu. Appointment date: 2018-10-01. 2018-10-10 View Report
Incorporation. Capital: GBP 1,000 2018-05-23 View Report