Advanced company searchLink opens in new window

SDS CONSULTANTS LIMITED

Company number 05473473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2012 SH08 Change of share class name or designation