Sg Cologne Limited is a private limited company. Formerly, it was named Sgccolonge Ltd (changed on 2021-03-17). Situated at 229 Brownley Road, Manchester M22 9XA, the aforementioned 3 years old firm was incorporated on 2021-01-18 and is officially categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (Standard Industrial Classification code: 47789). 2 directors can be found in this enterprise: Godwin A. (appointed on 09 March 2021), Samuel C. (appointed on 18 January 2021).
About
Name: Sg Cologne Limited
Number: 13138516
Incorporation date: 2021-01-18
End of financial year: 31 January
Address:
229 Brownley Road
Manchester
M22 9XA
SIC code:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Company staff
People with significant control
Godwin A.
25 March 2021
Nature of control:
25-50% shares
Samuel C.
18 January 2021
Nature of control:
25-50% shares
Financial data
Date of Accounts
2022-01-31
2023-01-31
Current Assets
290
640
Total Assets Less Current Liabilities
392
5,097
The target date for Sg Cologne Limited confirmation statement filing is 2024-01-31. The most recent confirmation statement was submitted on 2023-01-17. The date for a subsequent statutory accounts filing is 31 October 2024. Previous accounts filing was sent for the time up until 31 January 2023.
2 persons of significant control are listed in the Companies House, namely: Godwin A. that has 1/2 or less of shares. Samuel C. that has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 28th, July 2023
| accounts
Free Download
(3 pages)
Type
Free download
AA
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 28th, July 2023
| accounts
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, July 2023
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 14th, July 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 3rd, March 2022
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Thu, 25th Mar 2021
filed on: 26th, March 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Thu, 25th Mar 2021
filed on: 26th, March 2021
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Thu, 25th Mar 2021
filed on: 25th, March 2021
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wed, 17th Mar 2021
filed on: 17th, March 2021
| resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
AP01
On Tue, 9th Mar 2021 new director was appointed.
filed on: 11th, March 2021
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 18th, January 2021
| incorporation