SOUTHEAST GRANULATING SERVICES LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
02/02/242 February 2024 | Notification of Joshua Scott Harris as a person with significant control on 2023-11-01 |
02/02/242 February 2024 | Appointment of Mr Joshua Scott Harris as a director on 2023-11-01 |
08/11/238 November 2023 | Termination of appointment of Reece Aaron Sproson as a director on 2023-11-01 |
08/11/238 November 2023 | Cessation of Reece Aaron Sproson as a person with significant control on 2023-11-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/05/2328 May 2023 | Micro company accounts made up to 2022-08-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
09/05/239 May 2023 | Registered office address changed from Office 8, 31a Borough Road Middlesbrough TS1 4AD England to Office One 1 Coldbath Square London EC1R 5HL on 2023-05-09 |
04/05/234 May 2023 | Certificate of change of name |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
03/05/233 May 2023 | Cessation of James Leslie Scott as a person with significant control on 2023-04-01 |
27/04/2327 April 2023 | Termination of appointment of James Leslie Scott as a director on 2023-04-01 |
27/04/2327 April 2023 | Appointment of Mr Reece Aaron Sproson as a director on 2023-04-01 |
27/04/2327 April 2023 | Notification of Reece Aaron Sproson as a person with significant control on 2023-04-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LESLIE SCOTT |
06/07/206 July 2020 | DIRECTOR APPOINTED MR JAMES LESLIE SCOTT |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
06/07/206 July 2020 | CESSATION OF AKHTAR HUSSAIN AS A PSC |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 1 RAWMEC BUSINESS PARK PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0EE ENGLAND |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR AKHTAR HUSSAIN |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ ENGLAND |
19/08/1919 August 2019 | 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