SGI INDUSTRIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Register inspection address has been changed to Springside Forest Road East Horsley Leatherhead Surrey KT24 5AZ |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Declaration of solvency |
24/03/2524 March 2025 | Appointment of a voluntary liquidator |
24/03/2524 March 2025 | Registered office address changed from Springside Forest Road East Horsley Leatherhead KT24 5AZ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-24 |
19/03/2519 March 2025 | Satisfaction of charge 4 in full |
19/03/2519 March 2025 | Satisfaction of charge 1 in full |
19/03/2519 March 2025 | Satisfaction of charge 2 in full |
19/03/2519 March 2025 | Satisfaction of charge 055487640005 in full |
19/03/2519 March 2025 | Satisfaction of charge 3 in full |
13/03/2513 March 2025 | Total exemption full accounts made up to 2025-02-28 |
13/03/2513 March 2025 | Previous accounting period shortened from 2025-08-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
19/01/2519 January 2025 | Total exemption full accounts made up to 2024-08-31 |
06/12/246 December 2024 | Registered office address changed from 17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL England to Springside Forest Road East Horsley Leatherhead KT24 5AZ on 2024-12-06 |
01/09/241 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/01/2423 January 2024 | Registration of charge 055487640005, created on 2024-01-19 |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-08-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
08/01/238 January 2023 | Director's details changed for Mr John William Traynor on 2023-01-08 |
08/01/238 January 2023 | Secretary's details changed for Mr John William Traynor on 2023-01-08 |
06/01/236 January 2023 | Director's details changed for Mr Nigel Grant Cotterill on 2023-01-06 |
30/09/2230 September 2022 | Termination of appointment of James Douglas White as a director on 2022-09-30 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-30 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE |
18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR WILLIAM GARY MILLAR |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR ROBERT ANDREW PRICE |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/09/1516 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 4 PRIME BUILDINGS DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/09/1415 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/09/1326 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM NEWDIGATE PLACE DUKES ROAD NEWDIGATE SURREY RH5 5BP |
24/09/1224 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
21/06/1221 June 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/11/1124 November 2011 | DIRECTOR APPOINTED MR JAMES DOUGLAS WHITE |
17/11/1117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/11/1117 November 2011 | COMPANY NAME CHANGED SERIOUSLY GOOD IDEAS LTD CERTIFICATE ISSUED ON 17/11/11 |
02/09/112 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/09/109 September 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
23/09/0823 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COTTERILL / 01/09/2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
01/05/071 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/071 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0622 September 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
20/05/0620 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: FORRES PLACE, 33 WEST COMMON LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2 AJ |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | SECRETARY RESIGNED |
30/08/0530 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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