- Company Overview for S.D.M. LIMITED (01368502)
- Filing history for S.D.M. LIMITED (01368502)
- People for S.D.M. LIMITED (01368502)
- Charges for S.D.M. LIMITED (01368502)
- More for S.D.M. LIMITED (01368502)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-23
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Mar 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
22 Mar 2010 | AD01 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Hashim Peruaze Malik on 5 October 2009 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | 363a | Return made up to 30/12/08; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Jan 2008 | 363a | Return made up to 30/12/07; full list of members | |
14 Mar 2007 | 288a | New director appointed | |
14 Mar 2007 | 288b | Director resigned |