- Company Overview for SDT INTERNATIONAL LTD (06312354)
- Filing history for SDT INTERNATIONAL LTD (06312354)
- People for SDT INTERNATIONAL LTD (06312354)
- Charges for SDT INTERNATIONAL LTD (06312354)
- Insolvency for SDT INTERNATIONAL LTD (06312354)
- More for SDT INTERNATIONAL LTD (06312354)
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
|
|
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
|
|
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
|
|
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
|
|
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 |