- Company Overview for SDS CONSULTANTS LIMITED (05473473)
- Filing history for SDS CONSULTANTS LIMITED (05473473)
- People for SDS CONSULTANTS LIMITED (05473473)
- More for SDS CONSULTANTS LIMITED (05473473)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2017 | DS01 | Application to strike the company off the register | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from 152-154 Coles Green Road London NW2 7HD United Kingdom to Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 28 July 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
06 Aug 2013 | AP01 | Appointment of Mr Peter De - Bique as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Michael Weir as a director | |
06 Aug 2013 | TM02 | Termination of appointment of Peter De-Bique as a secretary | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Nov 2012 | AP01 | Appointment of Michael Weir as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Desmond Vincent as a director | |
03 Sep 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | SH08 | Change of share class name or designation |