- Company Overview for SBTD INVESTMENTS LIMITED (07411685)
- Filing history for SBTD INVESTMENTS LIMITED (07411685)
- People for SBTD INVESTMENTS LIMITED (07411685)
- More for SBTD INVESTMENTS LIMITED (07411685)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
|
|
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
|
|
19 Oct 2010 | NEWINC | Incorporation |