SG PAYMENTS LTD

St James Chambers St. James Chambers St James Chambers St. James Chambers, Derby, DE1 1QZ
StatusDISSOLVED
Company No.06821172
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution29 Mar 2017
Years7 years, 3 months, 5 days

SUMMARY

SG PAYMENTS LTD is an dissolved private limited company with number 06821172. It was incorporated 15 years, 4 months, 14 days ago, on 17 February 2009 and it was dissolved 7 years, 3 months, 5 days ago, on 29 March 2017. The company address is St James Chambers St. James Chambers St James Chambers St. James Chambers, Derby, DE1 1QZ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Dec 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James

Termination date: 2015-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James

Appointment date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE

New address: St James Chambers St. James Chambers St. James Street Derby DE1 1QZ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michael Gamble

Termination date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sassan Mostowfi

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willow Park Ltd

Termination date: 2014-07-28

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Gamble

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: Flat 3 Trident House 29 Victoria Embankment Nottingham Nottinghamshire NG2 2JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sassan Mostowfi

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Willow Park Ltd

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prossimo corporate LTD\certificate issued on 12/11/13

Documents

View document PDF

Certificate change of name company

Date: 10 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sg europe LTD\certificate issued on 10/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shannon Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diesel europe nl LTD\certificate issued on 29/12/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Mason

Documents

View document PDF

Gazette notice compulsary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zutron europe LTD\certificate issued on 24/02/11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-04

Officer name: Miss Shannon Jade Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: Flat 3 29 Victoria Embankment Nottingham United Kingdom NG2 2JY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-14

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Gamble

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Mr Leslie Stephen Mason

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collect by web (uk) LTD\certificate issued on 31/10/09

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harding

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Mason

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheyda Mostowfi

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harding

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hiwat

Documents

View document PDF

Resolution

Date: 17 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed andrew harding

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sheyda mostowfi

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon gamble / 30/03/2009

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collect by web LTD\certificate issued on 08/04/09

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 RECYCLING LIMITED

CORPACQ HOUSE,ALTRINCHAM,WA14 1DW

Number:06347331
Status:ACTIVE
Category:Private Limited Company

GLASVEY DEVELOPMENT LIMITED

GREENACRES,BALLYKELLY,BT49 9DT

Number:NI010429
Status:ACTIVE
Category:Private Limited Company

HAD ME IN STITCHES LIMITED

232 B GRAHAM ROAD,LONDON,E8 1BP

Number:11188523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ILLUMISCENT LTD

65 ALBERT HALL MANSIONS,LONDON,SW7 2AG

Number:11705673
Status:ACTIVE
Category:Private Limited Company

KELSIG LIMITED

UNIT 22,BRAINTREE,CM7 2YN

Number:05689857
Status:ACTIVE
Category:Private Limited Company

LIGHTS ON TRAINING LIMITED

1 AVON CHASE,HENLOW,SG16 6HG

Number:09417881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source