SG & CO (UK) LIMITED

Unit B 2 Unit B 2, Derby, DE1 3RQ, England
StatusDISSOLVED
Company No.06448378
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 20 days

SUMMARY

SG & CO (UK) LIMITED is an dissolved private limited company with number 06448378. It was incorporated 16 years, 5 months, 25 days ago, on 07 December 2007 and it was dissolved 2 months, 20 days ago, on 12 March 2024. The company address is Unit B 2 Unit B 2, Derby, DE1 3RQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE

New address: Unit B 2 City Road Derby DE1 3RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Gamble

Termination date: 2016-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Simon Michael Gamble

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-23

Officer name: Yazmin Derbyshire

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Gamble

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sassan Mostowfi

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Gamble

Appointment date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gholam Motakallemi

Termination date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mr Gholam Motakallemi

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Barry Gamble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr Barry Gamble

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-21

Officer name: Yazmin Derbyshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mrs Yazmin Derbyshire

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-28

Officer name: Denby Nominees Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheyda Mostowfi

Termination date: 2015-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Yazmin Derbyshire

Appointment date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sheyda Mostowfi

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Denby Nominees Ltd

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Gamble

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Harding

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Roberts

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Doherty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gamble

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-14

Officer name: John Doherty

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 140 Bath Street Ilkeston DE7 8FF

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Shannon Roberts

Change date: 2010-02-03

Documents

View document PDF

Certificate change of name company

Date: 11 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john doherty LTD\certificate issued on 11/05/10

Documents

View document PDF

Change of name notice

Date: 11 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shannon Roberts

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Walter

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john doherty

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sg (ilkeston) LIMITED\certificate issued on 26/06/09

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed steve jones

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hayley balchin

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hayley balchin

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dennis walter

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon gamble

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed simon gamble

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john james

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hayley balchin

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007210
Status:ACTIVE
Category:Limited Partnership

CAMBRIDGE EBT 2010 TRUSTEES LIMITED

STAFFORD HOUSE BRAKEY ROAD,CORBY,NN17 5LU

Number:09312369
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPLETE LANDSCAPING SERVICES LIMITED

PARK FARM,CUMBRIA,LA15 8JZ

Number:06191185
Status:ACTIVE
Category:Private Limited Company

FINANCIAL RESTRUCTURING LIMITED

UNIT 6 - THE POINT COACH ROAD,WORKSOP,S81 8BW

Number:08019896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELLO BABY LTD

UNIT 2 SPRING VALLEY BUSINESS CENTRE,ST. ALBANS,AL3 6PD

Number:07599424
Status:ACTIVE
Category:Private Limited Company

SUPERABLEMINDEDUCATION LIMITED

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:10989830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source