CB-SDG HOLDCO LIMITED

Commodity Quay Commodity Quay, London, E1W 1AZ
StatusDISSOLVED
Company No.09657788
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years22 days

SUMMARY

CB-SDG HOLDCO LIMITED is an dissolved private limited company with number 09657788. It was incorporated 8 years, 11 months, 24 days ago, on 25 June 2015 and it was dissolved 22 days ago, on 28 May 2024. The company address is Commodity Quay Commodity Quay, London, E1W 1AZ.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-13

Officer name: Matthew Redding

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Resolution

Date: 10 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stylianos Karaolis

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Keith Mitchell

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stylianos Karaolis

Appointment date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-12

Officer name: David Michael Howson

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Simon Crawley-Trice

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-28

Officer name: Mr Matthew Redding

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pedro Vaz

Appointment date: 2019-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Capital : 70,375,855 GBP

Date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Steven Keith Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Chapman

Termination date: 2018-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Chapman

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Ing

Termination date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Howson

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Howson

Change date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr David Michael Howson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Richard Mills

Termination date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Richard Mills

Change date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Adrian Trevor Howe

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Ing

Appointment date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Capital : 60,300,199 GBP

Date: 2016-04-21

Documents

View document PDF

Second filing of form with form type

Date: 07 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Capital : 39,427,925 GBP

Date: 2015-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Richard Mills

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Adrian Trevor Howe

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Ryan Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Michael Choe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: Commodity Quay St Katharine Docks London E1W 1AZ

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G-LITE LIMITED

44 CHATSWORTH GARDENS,LONDON,W3 9LW

Number:09162223
Status:ACTIVE
Category:Private Limited Company

G.B. MCKERRACHER & COMPANY LIMITED

74 DUNVEGAN DRIVE,GLASGOW,G64 3LD

Number:SC067529
Status:ACTIVE
Category:Private Limited Company

HOPEMANGREEN (EAST) LIMITED

HILLAND AT MCNULTY,LANARK,ML11 7PT

Number:SC225574
Status:ACTIVE
Category:Private Limited Company

N G MARSHALL'S LOGISTICS LIMITED

28 28 INGLEBOROUGH DRIVE,SPROTBROUGH,DN5 7AD

Number:11076009
Status:ACTIVE
Category:Private Limited Company

RESILIENCE SYSTEMS LIMITED

29/31 ENTERPRISE COURT,TORPOINT,PL11 2EH

Number:05999127
Status:ACTIVE
Category:Private Limited Company

SPRINGHAVEN PROPERTY MANAGEMENT LIMITED

THOMAS WESTCOTT PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:09966941
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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