S&G DISTRIBUTION LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Termination of appointment of Catherine Jane Peters as a director on 2024-01-31

View Document

11/02/2411 February 2024 Cessation of Catherine Jane Peters as a person with significant control on 2023-12-31

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Miss Catherine Jane Peters on 2022-04-04

View Document

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

View Document

18/05/2218 May 2022 Director's details changed for Mr Michael Andrew Bubb on 2022-04-04

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

18/05/2218 May 2022 Change of details for Miss Catherine Jane Peters as a person with significant control on 2022-04-04

View Document

18/05/2218 May 2022 Change of details for Mr Michael Andrew Bubb as a person with significant control on 2022-04-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 CURRSHO FROM 30/04/2019 TO 31/05/2018

View Document

30/01/2030 January 2020 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 3 EDWARD CLOSE BILLERICAY ESSEX CM12 0QL UNITED KINGDOM

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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