S.G. RESTAURANTS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
07/02/257 February 2025 | Accounts for a dormant company made up to 2025-01-31 |
07/02/257 February 2025 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/01/2524 January 2025 | Compulsory strike-off action has been discontinued |
24/01/2524 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Registered office address changed to PO Box 4385, 03688996 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20 |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
01/04/241 April 2024 | Confirmation statement made on 2023-12-24 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/07/2324 July 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-01-31 |
05/01/225 January 2022 | Micro company accounts made up to 2020-01-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/12/1427 December 2014 | Annual return made up to 24 December 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, DIRECTOR KIERAN WHALEN-SMITH |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, DIRECTOR TRACEY BUCKLEY |
13/01/1413 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
12/11/1312 November 2013 | DIRECTOR APPOINTED MRS TRACEY SHERRIE BUCKLEY |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR KIERAN JAMES WHALEN-SMITH |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/01/1314 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/01/1216 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDMOND BUCKLEY / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BUCKLEY / 05/06/2008 |
06/01/096 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/03/042 March 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/01/037 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
08/02/028 February 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
08/02/018 February 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | SECRETARY RESIGNED |
18/10/0018 October 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
09/03/009 March 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: JAMES HOUSE 62 HIGH STREET WITNEY OXFORDSHIRE OX8 6HJ |
12/01/0012 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
27/05/9927 May 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00 |
24/03/9924 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/997 January 1999 | NEW SECRETARY APPOINTED |
07/01/997 January 1999 | SECRETARY RESIGNED |
24/12/9824 December 1998 | 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