S & G SERVICES (UK) LIMITED - History of Changes


DateDescription
2023-11-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2023:LIQ. CASE NO.1
2022-11-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2022:LIQ. CASE NO.1
2021-11-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2021:LIQ. CASE NO.1
2020-12-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2020:LIQ. CASE NO.1
2019-11-07 delete address 99 SCLATER STREET LONDON ENGLAND E1 6HR
2019-11-07 insert address 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX
2019-11-07 update company_status Active => Liquidation
2019-11-07 update registered_address
2019-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 99 SCLATER STREET LONDON E1 6HR ENGLAND
2019-10-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-10-30 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-10-30 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-10 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-03-07 delete address FLAT 3 2A SIDNEY STREET LONDON ENGLAND E1 2HR
2018-03-07 insert address 99 SCLATER STREET LONDON ENGLAND E1 6HR
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-16 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM FLAT 3 2A SIDNEY STREET LONDON E1 2HR ENGLAND
2018-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GRATIELA IONELA PINTEA / 03/01/2018
2017-09-07 delete address FLAT 11 12-14 CALVIN STREET LONDON ENGLAND E1 6NW
2017-09-07 insert address FLAT 3 2A SIDNEY STREET LONDON ENGLAND E1 2HR
2017-09-07 update registered_address
2017-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM FLAT 11 12-14 CALVIN STREET LONDON E1 6NW ENGLAND
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GRATIELA IONELA PINTEA / 01/08/2017
2017-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents FIRST GAZETTE
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRATIELA-IONELA PINTEA
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 10A HANBURY STREET LONDON E1 6QR
2016-12-20 insert address FLAT 11 12-14 CALVIN STREET LONDON ENGLAND E1 6NW
2016-12-20 update registered_address
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 10A HANBURY STREET LONDON E1 6QR
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GRATIELA IONELA PINTEA / 04/07/2016
2016-07-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-07-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-06-28 update statutory_documents 25/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-28 update statutory_documents 25/04/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12
2014-06-07 delete address 10A HANBURY STREET LONDON UNITED KINGDOM E1 6QR
2014-06-07 insert address 10A HANBURY STREET LONDON E1 6QR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-15 update statutory_documents 25/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-12 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-25 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-28 update statutory_documents 25/04/13 FULL LIST
2012-11-07 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-05-11 update statutory_documents 25/04/12 FULL LIST
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GRATIELA IONELA PINTEA / 01/10/2011
2011-12-07 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM FLAT A, 12 HOOPER STREET LONDON E1 8BP UNITED KINGDOM
2011-05-12 update statutory_documents 25/04/11 FULL LIST
2010-09-27 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 10A HANBURY STREET LONDON E1 6QR
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GRATIELA IONELA PINTEA / 01/09/2010
2010-07-09 update statutory_documents 25/04/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRATIELA IONELA PINTEA / 01/10/2009
2010-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAJJAD KHAN
2009-11-30 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-07-10 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-13 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents FIRST GAZETTE
2008-06-19 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 91 BRICK LANE THE OLD TRUMAN BREWERY LONDON E1 6QL
2007-05-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 10A HANBURY STREET LONDON E1 6QR
2007-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-16 update statutory_documents NEW SECRETARY APPOINTED
2007-05-03 update statutory_documents DIRECTOR RESIGNED
2007-05-03 update statutory_documents SECRETARY RESIGNED
2007-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION