- 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) |
---|---|---|---|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
15 Sep 2014 | CH01 | Director's details changed for Mr Deepak Kabra on 1 August 2014 | |
11 Jul 2014 | CERTNM |
Company name changed world with web LIMITED\certificate issued on 11/07/14
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from Apartment 253 Southside St. John's Walk Birmingham B5 4TL United Kingdom on 16 January 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from 253 St. John's Walk Birmingham B5 4TL United Kingdom on 14 January 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Deepak Kabra on 1 January 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from 953 Stratford Road Hall Green Birmingham B28 8BQ United Kingdom on 25 February 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Jul 2009 | 288c | Director's change of particulars / deepak kabra / 01/07/2009 | |
05 Jul 2009 | 288b | Appointment terminated secretary deepika chechani | |
05 Jul 2009 | 287 | Registered office changed on 05/07/2009 from 5 quantock court greenford road greenford middlesex UB6 0DR | |
24 Jan 2009 | 363a | Return made up to 31/10/08; full list of members |