SG6 LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a members' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Registered office address changed from 11 School Fields Letchworth Hertfordshire SG6 2TZ to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

30/03/2330 March 2023 Declaration of solvency

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED ANDY WONG CONSULTING LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

13/12/1013 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JANE WONG / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIM WONG / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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