Advanced company searchLink opens in new window

SBTD INVESTMENTS LIMITED

Company number 07411685

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
03 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2021 under section 1088 of the Companies Act 2006
11 May 2015 AD01 Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2021 under section 1088 of the Companies Act 2006
06 Nov 2014 AD01 Registered office address changed from 17 Regent Street Regent Street Nottingham NG1 5BS to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 6 November 2014
19 Aug 2014 CH01 Director's details changed for Mr Thomas Oliver Dickens on 1 August 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2021 under section 1088 of the Companies Act 2006
01 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jan 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 300
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2021 under section 1088 of the Companies Act 2006
19 Nov 2013 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 19 November 2013
10 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2021 under section 1088 of the Companies Act 2006
11 May 2012 AA Total exemption small company accounts made up to 31 October 2011
04 May 2012 TM01 Termination of appointment of Steven Brandon as a director
02 May 2012 CH01 Director's details changed for Mr Thomas Oliver Dickens on 1 May 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/05/2021 under section 1088 of the Companies Act 2006
11 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/05/2021 under section 1088 of the Companies Act 2006
11 Jan 2011 CH01 Director's details changed for Mr Steven Russell Brandon on 10 January 2011
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 300
19 Oct 2010 NEWINC Incorporation