SG SUTHERLAND LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2025-02-25

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

25/07/2425 July 2024 Registered office address changed from Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-25

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

25/07/2325 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

23/06/2323 June 2023 Registered office address changed from Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 2023-06-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

05/05/225 May 2022 Termination of appointment of Graeme Nason as a director on 2022-04-28

View Document

02/05/222 May 2022 Appointment of Mrs Ruby Dela Cruz as a director on 2022-04-28

View Document

25/04/2225 April 2022 Registered office address changed from Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN United Kingdom to Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN on 2022-04-25

View Document

22/04/2222 April 2022 Registered office address changed from 45 Oakdale Close Redditch B98 7UW United Kingdom to Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN on 2022-04-22

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