Advanced company searchLink opens in new window

SDT INTERNATIONAL LTD

Company number 06312354

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)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
28 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 June 2021
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
21 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 5 June 2017
25 Jun 2016 AD01 Registered office address changed from Suite 292 Madison House 226 High Street Croydon Surrey CR9 1DF to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 June 2016
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
23 Jun 2016 4.20 Statement of affairs with form 4.19
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
01 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
05 Sep 2013 AD01 Registered office address changed from 3 Cumnor Rise Kenley Surrey CR8 5EH England on 5 September 2013
07 Nov 2012 AAMD Amended accounts made up to 31 December 2011
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
25 Sep 2012 CH04 Secretary's details changed for Willowbank Professional Services Limited on 25 September 2012
25 Sep 2012 CH01 Director's details changed for Mr Khaja Azhar Sharif on 22 March 2012