Download leads from Nexok and grow your business. Find out more

Sg Trading UK Limited

Documents

Total Documents87
Total Pages300

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off
29 November 2016Final Gazette dissolved via voluntary strike-off
13 September 2016First Gazette notice for voluntary strike-off
13 September 2016First Gazette notice for voluntary strike-off
1 September 2016Application to strike the company off the register
1 September 2016Application to strike the company off the register
28 March 2016Total exemption small company accounts made up to 30 June 2015
28 March 2016Total exemption small company accounts made up to 30 June 2015
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
24 March 2015Total exemption small company accounts made up to 30 June 2014
24 March 2015Total exemption small company accounts made up to 30 June 2014
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
20 March 2014Total exemption small company accounts made up to 30 June 2013
20 March 2014Total exemption small company accounts made up to 30 June 2013
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
5 March 2012Director's details changed for Saci Gabour on 5 March 2012
5 March 2012Director's details changed for Saci Gabour on 5 March 2012
5 March 2012Secretary's details changed for Dr Souad Menasra on 5 March 2012
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
5 March 2012Secretary's details changed for Dr Souad Menasra on 5 March 2012
5 March 2012Secretary's details changed for Dr Souad Menasra on 5 March 2012
5 March 2012Director's details changed for Saci Gabour on 5 March 2012
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,000
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,000
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1,000
20 January 2012Total exemption small company accounts made up to 30 June 2011
20 January 2012Total exemption small company accounts made up to 30 June 2011
22 August 2011Registered office address changed from 60 Chester Road Watford WD18 0RH England on 22 August 2011
22 August 2011Registered office address changed from 60 Chester Road Watford WD18 0RH England on 22 August 2011
21 August 2011Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 21 August 2011
21 August 2011Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 21 August 2011
15 April 2011Total exemption full accounts made up to 30 June 2010
15 April 2011Total exemption full accounts made up to 30 June 2010
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
15 March 2011Secretary's details changed for Souad Menasra on 15 March 2011
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
15 March 2011Secretary's details changed for Souad Menasra on 15 March 2011
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
16 March 2010Director's details changed for Saci Gabour on 23 February 2010
16 March 2010Director's details changed for Saci Gabour on 23 February 2010
11 March 2010Total exemption full accounts made up to 30 June 2009
11 March 2010Total exemption full accounts made up to 30 June 2009
27 October 2009Registered office address changed from 4 Sandringham Road Northolt Ealing Middlesex UB5 5HN on 27 October 2009
27 October 2009Registered office address changed from 4 Sandringham Road Northolt Ealing Middlesex UB5 5HN on 27 October 2009
29 April 2009Total exemption full accounts made up to 30 June 2008
29 April 2009Total exemption full accounts made up to 30 June 2008
10 March 2009Return made up to 23/02/09; full list of members
10 March 2009Return made up to 23/02/09; full list of members
10 March 2008Total exemption full accounts made up to 30 June 2007
10 March 2008Total exemption full accounts made up to 30 June 2007
27 February 2008Return made up to 23/02/08; full list of members
27 February 2008Return made up to 23/02/08; full list of members
23 April 2007Return made up to 23/02/07; full list of members
23 April 2007Return made up to 23/02/07; full list of members
26 February 2007Total exemption full accounts made up to 30 June 2006
26 February 2007Total exemption full accounts made up to 30 June 2006
13 November 2006Registered office changed on 13/11/06 from: 127 seymour road london N8 0BH
13 November 2006Registered office changed on 13/11/06 from: 127 seymour road london N8 0BH
20 March 2006Director's particulars changed
20 March 2006Secretary's particulars changed
20 March 2006Director's particulars changed
20 March 2006Secretary's particulars changed
17 March 2006Return made up to 23/02/06; full list of members
17 March 2006Return made up to 23/02/06; full list of members
13 December 2005Total exemption full accounts made up to 30 June 2005
13 December 2005Total exemption full accounts made up to 30 June 2005
4 April 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
4 April 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
24 February 2005Accounting reference date extended from 28/02/05 to 30/06/05
24 February 2005Accounting reference date extended from 28/02/05 to 30/06/05
21 June 2004Director's particulars changed
21 June 2004Director's particulars changed
17 March 2004Registered office changed on 17/03/04 from: 12 rosslyn crescent horrow middlesex HA1 2R2
17 March 2004Registered office changed on 17/03/04 from: 12 rosslyn crescent horrow middlesex HA1 2R2
8 March 2004Company name changed s c trading LIMITED\certificate issued on 08/03/04
8 March 2004Company name changed s c trading LIMITED\certificate issued on 08/03/04
23 February 2004Incorporation
23 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing