S G SMALLWORX LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Director's details changed for Mr Steven Gamble on 2022-11-02 |
| 03/11/223 November 2022 | Director's details changed for Mr Steven Gamble on 2022-09-02 |
| 02/11/222 November 2022 | Change of details for Mr Steven Gamble as a person with significant control on 2022-11-02 |
| 02/11/222 November 2022 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-02 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 11/05/2111 May 2021 | CURREXT FROM 28/02/2022 TO 31/03/2022 |
| 18/02/2118 February 2021 | COMPANY NAME CHANGED S G SMALLWORKS LIMITED CERTIFICATE ISSUED ON 18/02/21 |
| 03/02/213 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company