S&G 102 LTD
Status | DISSOLVED |
Company No. | 05261768 |
Category | Private Limited Company |
Incorporated | 18 Oct 2004 |
Age | 19 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 10 months |
SUMMARY
S&G 102 LTD is an dissolved private limited company with number 05261768. It was incorporated 19 years, 7 months, 21 days ago, on 18 October 2004 and it was dissolved 10 months ago, on 08 August 2023. The company address is Beaumont House Beaumont House, Gloucester, GL1 2EZ, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2023
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 20 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advanced removals & storage solutions LTD\certificate issued on 20/01/23
Documents
Change of name notice
Date: 20 Jan 2023
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Hartwell
Change date: 2020-08-31
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-31
Psc name: Mr Stephen Anthony Hartwell
Documents
Accounts with accounts type dormant
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Termination secretary company with name termination date
Date: 01 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Victoria Hartwell
Termination date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Eloisa Maria Hartwell
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type dormant
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Hartwell
Change date: 2009-10-27
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Victoria Hartwell
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Eloisa Maria Hartwell
Documents
Accounts with accounts type dormant
Date: 25 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: bamel way gloucester business park brockworth gloucester gloucestershire GL3 4BH
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: 2 mandarin way cheltenham gloucestershire GL50 4RP
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 LANYON QUAY,BELFAST,BT1 3LG
Number: | NI052236 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDRED HOUSE 20 LINDRED ROAD,NELSON,BB9 5SR
Number: | 09265705 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,MANCHESTER,M8 8AE
Number: | 08598665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC587888 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRANARY WHARF BUSINESS PARK 12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 10439017 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA
Number: | 11352271 |
Status: | ACTIVE |
Category: | Private Limited Company |