SGM POLISH COKE GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

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

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/07/2426 July 2024 Notification of Mariusz Biniak as a person with significant control on 2024-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Msg Homes Limited as a secretary on 2024-07-23

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-11-23

View Document

23/07/2423 July 2024 Appointment of Timeco2 Scotland Limited as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Windows Go Green Ltd as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Mr Gabriel Mariusz Galikowski as a secretary on 2024-07-14

View Document

23/07/2423 July 2024 Director's details changed for Mr Mariusz Mariusz Biniak on 2024-07-23

View Document

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

View Document

23/07/2423 July 2024 Termination of appointment of Yellow Media Group as a secretary on 2024-07-17

View Document

23/11/2323 November 2023 Annual accounts for year ending 23 Nov 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

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

View Document

29/03/2229 March 2022 Appointment of The Think Savannah Gabriel & Save the Children International Fonud. as a director on 2022-03-16

View Document

29/03/2229 March 2022 Appointment of Msg Homes Limited as a secretary on 2022-03-16

View Document

29/03/2229 March 2022 Appointment of Yellow Media Group as a secretary on 2022-03-16

View Document

01/12/211 December 2021 Termination of appointment of Mariusz Biniak as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

19/12/2019 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 10K CRAUFURDLAND ROAD KILMARNOCK, SCOTLAND EAST AYRSHIRE KA3 2HT SCOTLAND

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR POLISH YELLOW PAGES

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MARIUSZ BINIAK

View Document

13/07/1813 July 2018 CORPORATE DIRECTOR APPOINTED POLISH YELLOW PAGES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ BINIAK

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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