SG MANAGEMENT LTD

1st Floor 21 Station Road, Watford, WD17 1AP, Herts
StatusDISSOLVED
Company No.09744280
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution16 Aug 2023
Years10 months, 19 days

SUMMARY

SG MANAGEMENT LTD is an dissolved private limited company with number 09744280. It was incorporated 8 years, 10 months, 14 days ago, on 21 August 2015 and it was dissolved 10 months, 19 days ago, on 16 August 2023. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2023

Action Date: 27 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 27 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: 81 Station Road Marlow Bucks S17 1NS

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2020

Action Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 34 Queensbury Station Parade Edgware HA8 5NN England

New address: 81 Station Road Marlow Bucks S17 1NS

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parshotam Singh Dhillon

Termination date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurjeet Kaur Dhillon

Termination date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Prianka Cng Dillon

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Parshotam Singh Dhillon

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Gurjeet Kaur Dhillon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

Old address: 75-77 London Street Reading RG1 4QA England

New address: 34 Queensbury Station Parade Edgware HA8 5NN

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: 75 - 77 London Road Reading Berkshire RG1 4QA England

New address: 75-77 London Street Reading RG1 4QA

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sg management LIMITED\certificate issued on 25/08/15

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B S BELL CONSTRUCTION LIMITED

9A GOODMAYES CLOSE,BEDFORD,MK42 0LX

Number:10144138
Status:ACTIVE
Category:Private Limited Company
Number:11641281
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE BUSINESS CONSULTING SOLUTIONS LIMITED

68 BURLINGTON AVENUE,OLDHAM,OL8 1AP

Number:08771694
Status:ACTIVE
Category:Private Limited Company

JTL ELECTRIC SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10082794
Status:ACTIVE
Category:Private Limited Company

KILSBO CONSULTING LIMITED

THE GARRETT,LONDON,SW11 1NZ

Number:11105140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MISSING INGREDIENT LTD

6 ARTHUR STREET,MANCHESTER,M30 8QF

Number:04972551
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