- Company Overview for SD&E LIMITED (05217724)
- Filing history for SD&E LIMITED (05217724)
- People for SD&E LIMITED (05217724)
- More for SD&E LIMITED (05217724)
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) |
---|---|---|---|
24 Jun 2016 | AD01 | Registered office address changed from Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 1-5 Clerkenwell Road London EC1M 5PA on 24 June 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD01 | Registered office address changed from 57-61 Charterhouse Street London EC1M 6HA to Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 26 November 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | CH01 | Director's details changed for Mr James Edward Cramp on 1 April 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Nigel David Bates on 1 April 2013 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AD01 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 21 May 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | TM02 | Termination of appointment of Avar Secretaries Limited as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Oct 2012 | CH04 | Secretary's details changed for Avar Secretaries Limited on 1 October 2011 | |
25 Apr 2012 | CH01 | Director's details changed for Mr James Edward Cramp on 1 January 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Mr Nigel David Bates on 10 September 2011 | |
01 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|