SG FAST LOGISTIC LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 164 SUTTON AVENUE COVENTRY CV5 7EX ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 176 HIGH ST HIGH STREET PRINCES END TIPTON WEST MIDLANDS DY4 9JB ENGLAND

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 164 SUTTON AVENUE COVENTRY CV5 7EX ENGLAND

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 176 HIGH ST UNION STREET PRINCES END TIPTON WEST MIDLANDS DY4 9JR ENGLAND

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 170 HIGH STREET PRINCES END TIPTON WEST MIDLANDS DY4 9JB

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GLOWKI / 15/12/2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 170 SHEEPWASH LANE TIPTON WEST MIDLANDS DY4 7JB UNITED KINGDOM

View Document

15/12/1415 December 2014 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