SGDB LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | Application to strike the company off the register |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-02-28 |
12/09/2312 September 2023 | Registered office address changed from The Griffin High Street Godshill Isle of Wight PO38 3JD United Kingdom to 79 Mill Hill Road Cowes PO31 7EQ on 2023-09-12 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
29/12/2229 December 2022 | Satisfaction of charge 099644430001 in full |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/08/192 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
09/08/189 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BRESLIN |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
12/09/1712 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
23/01/1723 January 2017 | CURREXT FROM 31/01/2017 TO 28/02/2017 |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099644430001 |
03/02/163 February 2016 | DIRECTOR APPOINTED MRS BEVERLEY JAYNE GILBERT |
22/01/1622 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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