- Company Overview for SD CAPITAL LIMITED (05983230)
- Filing history for SD CAPITAL LIMITED (05983230)
- People for SD CAPITAL LIMITED (05983230)
- Insolvency for SD CAPITAL LIMITED (05983230)
- More for SD CAPITAL LIMITED (05983230)
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) |
---|---|---|---|
29 Jul 2019 | PSC01 | Notification of Costinel-Claudiu Virtopeanu as a person with significant control on 1 May 2019 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Amardeep Singh as a director on 10 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Amardeep Singh as a person with significant control on 10 July 2019 | |
29 May 2019 | AD01 | Registered office address changed from 480a Bearwood Road Smethwick B66 4HA United Kingdom to 308 Park Road Hockley Birmingham B18 5HE on 29 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Costinel-Claudiu Virtopeanu as a director on 1 May 2019 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Dec 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
21 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | AA01 | Current accounting period shortened from 30 October 2017 to 29 October 2017 | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Amardeep Singh as a person with significant control on 16 June 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Uni 3, 1161 Chester Road Erdington Birmingham B24 0QY England to 480a Bearwood Road Smethwick B66 4HA on 4 August 2017 | |
31 Jul 2017 | PSC01 | Notification of Amardeep Singh as a person with significant control on 16 June 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Deepak Kabra as a director on 16 June 2017 | |
31 Jul 2017 | PSC07 | Cessation of Deepak Kabra as a person with significant control on 16 June 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Amardeep Singh as a director on 16 June 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Dec 2015 | AD01 | Registered office address changed from Cbs Associates Fort Dunlop Fort Parkway Birmingham B24 9FE to Uni 3, 1161 Chester Road Erdington Birmingham B24 0QY on 20 December 2015 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|