SGD CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06542203 |
Category | Private Limited Company |
Incorporated | 25 Mar 2008 |
Age | 16 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 23 days |
SUMMARY
SGD CONSULTING LIMITED is an dissolved private limited company with number 06542203. It was incorporated 16 years, 2 months, 13 days ago, on 25 March 2008 and it was dissolved 2 years, 8 months, 23 days ago, on 14 September 2021. The company address is 45 Rooker Avenue, Wolverhampton, WV2 2DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Gazette filings brought up to date
Date: 01 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 02 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
New address: 45 Rooker Avenue Wolverhampton WV2 2DT
Change date: 2018-04-09
Old address: 47 William Street Walsall WS4 2AX England
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Douglas
Change date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: 47 William Street Walsall WS4 2AX
Old address: 15 Delaware Avenue Albrighton Wolverhampton WV7 3BW
Change date: 2017-06-07
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 22 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 12 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 17 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Douglas
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-26
Old address: 15 Delaware Avenue Albrighton Albrighton Shropshire WV7 3BW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 20 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 05 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 29 Mar 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Some Companies
45 EMMA PLACE MANAGEMENT LIMITED
UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST
Number: | 02565199 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLMORE TELEHANDLER SERVICES LTD
2 OXFORD SQUARE,WESTON-SUPER-MARE,BS24 7DP
Number: | 10886847 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07035992 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NEW VILLAGE ROAD,LITTLE WEIGHTON,HU20 3XH
Number: | 10659235 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 SHEPPERTON TRADING ESTATE,SHEPPERTON,TW17 0NF
Number: | 08731453 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HARMOOD STREET,LONDON,NW1 8DJ
Number: | 10546110 |
Status: | ACTIVE |
Category: | Private Limited Company |