- Company Overview for SD NEWS & WINE LTD (07549832)
- Filing history for SD NEWS & WINE LTD (07549832)
- People for SD NEWS & WINE LTD (07549832)
- More for SD NEWS & WINE LTD (07549832)
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
|
|
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
|
|
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
|
|
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
|