- Company Overview for SDF CONSULTING LIMITED (05532920)
- Filing history for SDF CONSULTING LIMITED (05532920)
- People for SDF CONSULTING LIMITED (05532920)
- More for SDF CONSULTING LIMITED (05532920)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
07 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr Stephen Michael Bright on 24 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Kathleen Elizabeth Bright on 24 August 2015 | |
25 Aug 2015 | CH03 | Secretary's details changed for Mr Stephen Michael Bright on 24 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AD01 | Registered office address changed from Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW England to Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW England to Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from The Ferns Histons Hill Codsall Wolverhampton Staffordshire WV8 2EY to Tilehouse Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QW on 24 August 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
20 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders |