SG & CO (UK) LIMITED
Status | DISSOLVED |
Company No. | 06448378 |
Category | Private Limited Company |
Incorporated | 07 Dec 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 May 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 21 Jul 2018
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sheyda Mostowfi
Documents
Appoint corporate director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Denby Nominees Ltd
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gamble
Documents
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
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Michael Gamble
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Harding
Documents
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
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
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
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Harding
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gamble
Documents
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
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shannon Roberts
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Doherty
Documents
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
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Gamble
Documents
Gazette filings brought up to date
Date: 04 May 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Change of name notice
Date: 11 May 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shannon Roberts
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steve Jones
Documents
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
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Walter
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed john doherty
Documents
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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed steve jones
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hayley balchin
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hayley balchin
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dennis walter
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon gamble
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed simon gamble
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john james
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed hayley balchin
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JIM DUNLOP
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
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 |
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 |