SGG GROUP LTD
Status | ACTIVE |
Company No. | 11483262 |
Category | Private Limited Company |
Incorporated | 25 Jul 2018 |
Age | 5 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SGG GROUP LTD is an active private limited company with number 11483262. It was incorporated 5 years, 10 months, 7 days ago, on 25 July 2018. The company address is 11 Foxwell Street, London, SE4 2DX, England.
Company Fillings
Notification of a person with significant control
Date: 01 May 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vytautas Vanagas
Notification date: 2023-04-28
Documents
Appoint person director company with name date
Date: 01 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-28
Officer name: Mr Vytautas Vanagas
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mykhailo Liakhovych
Termination date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-28
Psc name: Liakhovych Mykhailo
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
New address: 11 Foxwell Street London SE4 2DX
Old address: 14 Chestnut Road Horley RH6 8PF England
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change person director company with change date
Date: 19 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-05
Officer name: Mr Mykhailo Liakhovych
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-20
Psc name: Mr Liakhovych Mykhailo
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Old address: 11 Foxwell Street London SE4 2DX England
New address: 14 Chestnut Road Horley RH6 8PF
Change date: 2022-07-19
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Mr Mykhailo Liakhovych
Documents
Notification of a person with significant control
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liakhovych Mykhailo
Notification date: 2019-01-28
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrius Vanagas
Cessation date: 2019-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-28
Officer name: Andrius Vanagas
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-28
Psc name: Andrius Vanagas
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrius Vanagas
Notification date: 2019-01-11
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-11
Psc name: Andrius Vanagas
Documents
Withdrawal of a person with significant control statement
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-22
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrius Vanagas
Appointment date: 2019-01-11
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vytautas Vanagas
Termination date: 2019-01-11
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vytautas Vanagas,
Change date: 2018-07-25
Documents
Some Companies
1B SWINBURNE PLACE,NEWCASTLE UPON TYNE,NE4 6EA
Number: | 11683232 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBME (ELECTRONIC AND BIO-MEDICAL ENGINEERING) LIMITED
36A NORTHWOOD END RD NORTHWOOD END ROAD,BEDFORD,MK45 3QB
Number: | 10032671 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLAND AND WOLFF SHIPBUILDING AND HEAVY INDUSTRIES LIMITED
QUEENS ISLAND,,BT3 9DU
Number: | NI022870 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RANCLIFFE GARDENS,ELTHAM,SE9 6JZ
Number: | 10750223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
651 CHORLEY NEW ROAD,BOLTON,BL6 6LH
Number: | 10196465 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MOSTYN AVENUE,WEMBLEY,HA9 8AX
Number: | 09930897 |
Status: | ACTIVE |
Category: | Private Limited Company |