Advanced company searchLink opens in new window

THE SUSTAINABLE DEVELOPMENT ORGANISATION LIMITED

Company number 07551708

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2020 DS01 Application to strike the company off the register
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP .01
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP .01
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
01 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Jun 2012 AD02 Register inspection address has been changed
01 Jun 2012 CH01 Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012
31 May 2012 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 31 May 2012
02 Sep 2011 TM01 Termination of appointment of Sonja Powell as a director