SGM POLISH COKE GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | Registered office address changed to PO Box 24238, Sc582348 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-12-16 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
26/07/2426 July 2024 | Notification of Mariusz Biniak as a person with significant control on 2024-07-15 |
23/07/2423 July 2024 | Termination of appointment of Msg Homes Limited as a secretary on 2024-07-23 |
23/07/2423 July 2024 | Accounts for a dormant company made up to 2023-11-23 |
23/07/2423 July 2024 | Appointment of Timeco2 Scotland Limited as a director on 2024-07-23 |
23/07/2423 July 2024 | Appointment of Windows Go Green Ltd as a director on 2024-07-23 |
23/07/2423 July 2024 | Appointment of Mr Gabriel Mariusz Galikowski as a secretary on 2024-07-14 |
23/07/2423 July 2024 | Director's details changed for Mr Mariusz Mariusz Biniak on 2024-07-23 |
23/07/2423 July 2024 | Termination of appointment of the Think Savannah Gabriel & Save the Children International Fonud. as a director on 2024-07-18 |
23/07/2423 July 2024 | Termination of appointment of Yellow Media Group as a secretary on 2024-07-17 |
23/11/2323 November 2023 | Annual accounts for year ending 23 Nov 2023 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-26 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/07/2228 July 2022 | Registered office address changed from , 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-07-28 |
28/07/2228 July 2022 | Registered office address changed from , 5 South Charlotte Street Edinburgh South Charlotte Street, Edinburgh, EH2 4AN, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-07-28 |
29/03/2229 March 2022 | Appointment of The Think Savannah Gabriel & Save the Children International Fonud. as a director on 2022-03-16 |
29/03/2229 March 2022 | Appointment of Msg Homes Limited as a secretary on 2022-03-16 |
29/03/2229 March 2022 | Appointment of Yellow Media Group as a secretary on 2022-03-16 |
01/12/211 December 2021 | Termination of appointment of Mariusz Biniak as a secretary on 2021-12-01 |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-23 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/02/219 February 2021 | Registered office address changed from , Edinburgh New Town Office Cumberland Street, Edinburgh, EH3 6RE, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2021-02-09 |
19/12/2019 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | Registered office address changed from , 10K Craufurdland Road, Kilmarnock, Scotland, East Ayrshire, KA3 2HT, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2020-08-28 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 10K CRAUFURDLAND ROAD KILMARNOCK, SCOTLAND EAST AYRSHIRE KA3 2HT SCOTLAND |
17/05/2017 May 2020 | APPOINTMENT TERMINATED, DIRECTOR POLISH YELLOW PAGES |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
11/02/2011 February 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/12/1830 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
01/11/181 November 2018 | DIRECTOR APPOINTED MR MARIUSZ BINIAK |
13/07/1813 July 2018 | CORPORATE DIRECTOR APPOINTED POLISH YELLOW PAGES |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIUSZ BINIAK |
24/11/1724 November 2017 | 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