Advanced company searchLink opens in new window

SD NEWS & WINE LTD

Company number 07549832

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 May 2017 RP04AP01 Second filing for the appointment of Ranvir Dutta as a director
13 Apr 2017 CH01 Director's details changed for Mr Ranvir Dutta on 12 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Ranvir Dutta on 7 April 2017
16 Mar 2017 AD01 Registered office address changed from 71 Bellegrove Road Welling Kent DA16 3PG England to 59-61 Waverley Crescent Plumstead London SE18 7QU on 16 March 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CH01 Director's details changed for Mr Ranvir Dutta on 5 August 2016
18 Aug 2016 AD01 Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 71 Bellegrove Road Welling Kent DA16 3PG on 18 August 2016
04 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014
10 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Hakeem Adeleye as a director
14 Dec 2011 AP01 Appointment of Mr Ranvir Dutta as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017