- Company Overview for S G D INVESTMENTS LIMITED (07045812)
- Filing history for S G D INVESTMENTS LIMITED (07045812)
- People for S G D INVESTMENTS LIMITED (07045812)
- Charges for S G D INVESTMENTS LIMITED (07045812)
- More for S G D INVESTMENTS LIMITED (07045812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2021 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 17 Whissendine Way Syston Leicester LE7 2HL on 18 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jan 2020 | PSC04 | Change of details for Ms Priya Marie Bhullar as a person with significant control on 1 October 2019 | |
29 Jan 2020 | PSC04 | Change of details for Ms Simran Sara Bhullar as a person with significant control on 1 October 2019 | |
29 Jan 2020 | PSC04 | Change of details for Mr Virinder Michael Singh Bhullar as a person with significant control on 1 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 18 October 2019 | |
15 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mr Virinder Michael Singh Bhullar as a person with significant control on 4 April 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from C/O C/O Arch Accountancy Ltd Stuart House Second Floor, East Wing St John's Street Peterborough Cambs PE1 5DD to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR on 31 July 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|