70229 - Management consultancy activities other than financial management
70210 - Public relations and communications activities
Company staff
People with significant control
Mohammad K.
15 June 2017
Nature of control:
25-50% shares
Subhankar G.
18 November 2016 - 14 June 2017
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2017-11-30
Current Assets
100,779
Fixed Assets
87,750
Total Assets Less Current Liabilities
188,529
Sg Gosh Enterprise Limited was formally closed on 2019-10-29.
Sg Gosh Enterprise was a private limited company that was located at Coventry House, 01-03 Coventry Road, Ilford, IG1 4QR, ENGLAND. Its total net worth was valued to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2016-11-18) was run by 1 director.
Director Mohammad K. who was appointed on 15 June 2017.
The company was categorised as "management consultancy activities other than financial management" (70229), "public relations and communications activities" (70210).
The last confirmation statement was filed on 2018-04-24 and last time the statutory accounts were filed was on 30 November 2017.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, August 2019
| dissolution
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2017-11-30
filed on: 20th, July 2018
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control 2017-06-14
filed on: 20th, April 2018
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2017-06-15
filed on: 20th, April 2018
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 2017-06-15
filed on: 20th, April 2018
| officers
Free Download
(2 pages)
TM02
Termination of appointment as a secretary on 2017-06-14
filed on: 20th, April 2018
| officers
Free Download
(1 page)
TM01
Director's appointment was terminated on 2017-06-14
filed on: 20th, April 2018
| officers
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017-11-17
filed on: 9th, March 2018
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
Free Download
(1 page)
NEWINC
Incorporation
filed on: 18th, November 2016
| incorporation