S&G DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 11/02/2411 February 2024 | Termination of appointment of Catherine Jane Peters as a director on 2024-01-31 |
| 11/02/2411 February 2024 | Cessation of Catherine Jane Peters as a person with significant control on 2023-12-31 |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-05 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Director's details changed for Miss Catherine Jane Peters on 2022-04-04 |
| 18/05/2218 May 2022 | Registered office address changed from Billericay Self Storage Radford Crescent Billericay Essex CM12 0DP England to Unit C Chelford Court Robjohns Road Chelmsford Essex CM1 3AG on 2022-05-18 |
| 18/05/2218 May 2022 | Director's details changed for Mr Michael Andrew Bubb on 2022-04-04 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-04-05 with updates |
| 18/05/2218 May 2022 | Change of details for Miss Catherine Jane Peters as a person with significant control on 2022-04-04 |
| 18/05/2218 May 2022 | Change of details for Mr Michael Andrew Bubb as a person with significant control on 2022-04-04 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/01/2031 January 2020 | CURRSHO FROM 30/04/2019 TO 31/05/2018 |
| 30/01/2030 January 2020 | CURREXT FROM 30/04/2020 TO 31/05/2020 |
| 23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 3 EDWARD CLOSE BILLERICAY ESSEX CM12 0QL UNITED KINGDOM |
| 06/04/176 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company