SGL LABS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

15/11/2315 November 2023 Termination of appointment of Shirin Bandukwalla as a director on 2023-11-14

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 COMPANY NAME CHANGED SOLITAIRE GEMMOLOGICAL LABORATORIES LTD CERTIFICATE ISSUED ON 03/06/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CESSATION OF SHAHEEN BANDUKWALLA AS A PSC

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHEEN BANDUKWALLA

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM LG07 14 GREVILLE STREET LONDON EC1N 8SB

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLITAIRE GEMOLOGICAL LABORATORIES PVT. LTD

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS SHIRIN BANDUKWALLA

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR CHIRAG SONI

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRIN BANDUKWALLA

View Document

17/01/1817 January 2018 CESSATION OF SOLITAIRE GEMOLOGICAL LABORATORIES PVT. LTD AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHIRAG SONI

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHEEN BANDUKWALLA

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLITAIRE GEMOLOGICAL LABORATORIES PVT. LTD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MS SHAHEEN BANDUKWALLA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHEEN BANDUKWALLA

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG SONI / 03/06/2013

View Document

01/08/131 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 COMPANY NAME CHANGED SOLITAIRE GEMOLOGICAL LABORATORIES LTD CERTIFICATE ISSUED ON 07/12/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRIN BANDUKWALLA / 01/09/2010

View Document

28/10/1028 October 2010 14/06/10 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 8 THE GARTH HARROW HA3 9TQ ENGLAND

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MS SHIRIN BANDUKWALLA

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MS SHAHEEN BANDUKWALLA

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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