Advanced company searchLink opens in new window

SDS TECHNOLOGY GROUP LTD

Company number 07021203

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 AD01 Registered office address changed from 3 Broadwood Drive Fulwood Preston Lancashire PR2 9SS on 22 October 2013
22 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
08 Jul 2013 AA Accounts made up to 30 April 2013
20 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
29 May 2012 AA Accounts made up to 30 April 2011
24 May 2012 TM01 Termination of appointment of Stephen Christopher Carr as a director on 13 April 2012
04 Jan 2012 AA01 Previous accounting period shortened from 30 September 2011 to 30 April 2011
23 Dec 2011 TM01 Termination of appointment of Andrew Christopher Hardman as a director on 23 December 2011
20 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
25 Mar 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Andrew Christopher Hardman on 22 March 2011
13 Jan 2011 AA Accounts made up to 30 September 2010
16 Sep 2009 NEWINC Incorporation