- Company Overview for SD TCM UK LIMITED (03984554)
- Filing history for SD TCM UK LIMITED (03984554)
- People for SD TCM UK LIMITED (03984554)
- Charges for SD TCM UK LIMITED (03984554)
- Insolvency for SD TCM UK LIMITED (03984554)
- More for SD TCM UK LIMITED (03984554)
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) |
---|---|---|---|
03 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from Superdragon House Unit 5 the Courtyards Victoria Road Leeds LS14 2LB to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 November 2023 | |
07 Nov 2023 | LIQ01 | Declaration of solvency | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2023 | CERTNM |
Company name changed superdragon tcm uk LIMITED\certificate issued on 17/07/23
|
|
11 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Jul 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
09 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
07 Feb 2019 | AP03 | Appointment of Dr David Xiu as a secretary on 6 February 2019 | |
07 Feb 2019 | TM02 | Termination of appointment of Philip Xiu as a secretary on 6 February 2019 | |
04 Feb 2019 | CH03 | Secretary's details changed for Dr David Xiu on 28 January 2019 | |
28 Jan 2019 | CH03 | Secretary's details changed for Philip Xiu on 28 January 2019 | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
17 Apr 2018 | AP01 | Appointment of Mrs Mary Yang as a director on 18 November 2016 |