S G Technologies Holdings Ltd was founded on 09 June 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for S G Technologies Holdings Ltd at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 09 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 October 2016 | |
LIQ MISC OC - N/A | 05 October 2016 | |
4.40 - N/A | 05 October 2016 | |
CH01 - Change of particulars for director | 07 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 April 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
4.70 - N/A | 27 April 2016 | |
AA - Annual Accounts | 04 January 2016 | |
PARENT_ACC - N/A | 04 January 2016 | |
AGREEMENT2 - N/A | 04 January 2016 | |
GUARANTEE2 - N/A | 04 January 2016 | |
MR04 - N/A | 04 November 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 16 January 2015 | |
PARENT_ACC - N/A | 16 January 2015 | |
AGREEMENT2 - N/A | 30 December 2014 | |
GUARANTEE2 - N/A | 30 December 2014 | |
AR01 - Annual Return | 22 July 2014 | |
CERTNM - Change of name certificate | 17 March 2014 | |
CONNOT - N/A | 17 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 15 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
TM02 - Termination of appointment of secretary | 23 October 2012 | |
AP01 - Appointment of director | 23 October 2012 | |
AR01 - Annual Return | 09 July 2012 | |
CH01 - Change of particulars for director | 09 July 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 06 July 2010 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
225 - Change of Accounting Reference Date | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 24 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
MEM/ARTS - N/A | 20 July 2004 | |
123 - Notice of increase in nominal capital | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
CERTNM - Change of name certificate | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2004 | |
NEWINC - New incorporation documents | 09 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 22 October 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 November 2004 | Outstanding |
N/A |
Debenture | 08 July 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 July 2004 | Outstanding |
N/A |