SDG NEWCO LIMITED

Europa House Europa House, Scarborough, YO11 2AQ
StatusDISSOLVED
Company No.08290036
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years4 months, 20 days

SUMMARY

SDG NEWCO LIMITED is an dissolved private limited company with number 08290036. It was incorporated 11 years, 5 months, 19 days ago, on 12 November 2012 and it was dissolved 4 months, 20 days ago, on 12 December 2023. The company address is Europa House Europa House, Scarborough, YO11 2AQ.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082900360001

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

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: 17 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Mccabe

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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: 27 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-26

Charge number: 082900360001

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 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: 21 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr Simon Charles Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Mccabe

Change date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Mccabe

Appointment date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jackson

Termination date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jackson

Change date: 2013-05-24

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-09

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDDLE AIR CURTAINS LIMITED

15 NORTHGATE,WALSALL,WS9 8QD

Number:01532992
Status:ACTIVE
Category:Private Limited Company

ESMOND EXCHANGE LIMITED

79/80 FORE STREET,,REDRUTH,TR15 2BL

Number:07628780
Status:ACTIVE
Category:Private Limited Company

MGEVENTONLINE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10764710
Status:ACTIVE
Category:Private Limited Company

NCTR GROUP LTD

114 STOCKPORT ROAD,MANCHESTER,M13 9DZ

Number:11368422
Status:ACTIVE
Category:Private Limited Company

SIMSOLU LIMITED

42 UPPER ALBERT ROAD,SHEFFIELD,S8 9HS

Number:11455757
Status:ACTIVE
Category:Private Limited Company

SUNGOLD PROPERTIES LIMITED

VICTORIA HOUSE,FARNBOROUGH,GU14 7PG

Number:02449194
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