S.G. RECOVERY LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY BROWN / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM SHARON HOUSE 18 UNION ROAD LONDON SW4 6JP ENGLAND

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY BROWN / 15/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY BROWN / 15/07/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ANTHONY BROWN

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

19/07/1619 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

17/10/1417 October 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