Advanced company searchLink opens in new window

S G D INVESTMENTS LIMITED

Company number 07045812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 75
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
  • GBP 75