-
SG REALISATIONS 2019 LIMITED - C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom
Company Information
- Company registration number
- 06899749
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Poppleton & Appleby The Media Centre
- 7 Northumberland Street
- Huddersfield
- HD1 1RL C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL UK
Management
- Managing Directors
- CARTER, Michael Edward
- NICOL, Helen Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-08
- Dissolved on
- 2021-11-21
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Ms Helen Louise Nicol
- Mr Michael Edward Carter
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- STRIVE GROUP LIMITED
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Annual Return
- Due Date: 2019-05-22
- Last Date: 2018-05-08
-
SG REALISATIONS 2019 LIMITED Company Description
- SG REALISATIONS 2019 LIMITED is a ltd registered in United Kingdom with the Company reg no 06899749. Its current trading status is "closed". It was registered 2009-05-08. It was previously called STRIVE GROUP LIMITED. It has declared SIC or NACE codes as "74100". It has 2 directors The latest accounts are filed up to 2018-05-31.It can be contacted at C/o Poppleton & Appleby The Media Centre .
Get SG REALISATIONS 2019 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sg Realisations 2019 Limited - C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom
Did you know? kompany provides original and official company documents for SG REALISATIONS 2019 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-21) - LIQ14
-
gazette-dissolved-liquidation (2021-11-21) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-09) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-09) - 600
-
resolution (2019-07-09) - RESOLUTIONS
-
resolution (2019-06-21) - RESOLUTIONS
-
change-of-name-notice (2019-06-21) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-10) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-24) - AD01
-
resolution (2018-07-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-05-18) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-27) - TM01
-
change-person-director-company-with-change-date (2017-04-27) - CH01
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-26) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2017-07-12) - AA
-
capital-cancellation-shares (2017-06-07) - SH06
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
-
change-person-director-company-with-change-date (2013-01-02) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
change-person-director-company-with-change-date (2012-05-10) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-06) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-director-company-with-change-date (2010-06-04) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-06-04) - AD01
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-18) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-08) - NEWINC
-
legacy (2009-06-08) - 287