- Company Overview for SDI GROUP SUPPORT LIMITED (07203176)
- Filing history for SDI GROUP SUPPORT LIMITED (07203176)
- People for SDI GROUP SUPPORT LIMITED (07203176)
- Charges for SDI GROUP SUPPORT LIMITED (07203176)
- Insolvency for SDI GROUP SUPPORT LIMITED (07203176)
- More for SDI GROUP SUPPORT LIMITED (07203176)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
26 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | 4.70 | Declaration of solvency | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | MR04 | Satisfaction of charge 072031760004 in full | |
08 Dec 2016 | MR04 | Satisfaction of charge 072031760003 in full | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
24 Mar 2016 | MR01 | Registration of charge 072031760004, created on 18 March 2016 | |
23 Oct 2015 | TM01 | Termination of appointment of Anthony George Gajadharsingh as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Anthony George Gajadharsingh as a director on 19 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mrs Robyn Ann Sternberg Osborne as a director on 29 September 2015 | |
29 Sep 2015 | AP03 | Appointment of Mrs Robyn Ann Sternberg Osborne as a secretary on 29 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Steve Butler as a secretary on 29 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mrs Amy Elizabeth Busby as a director on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Stephen Butler as a director on 29 September 2015 | |
27 Aug 2015 | AUD | Auditor's resignation | |
13 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|