Advanced company searchLink opens in new window

SDP ENTERPRISES LTD

Company number 07879346

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)
01 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2016 4.20 Statement of affairs with form 4.19
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
08 Sep 2016 AP01 Appointment of Mr Michael Parks as a director on 1 July 2016
08 Sep 2016 TM01 Termination of appointment of Naqibullah Dolatmer as a director on 1 July 2016
24 Aug 2016 AP01 Appointment of Mr Naqibullah Dolatmer as a director on 1 July 2016
24 Aug 2016 TM01 Termination of appointment of Paul Nichol as a director on 1 July 2016
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AP01 Appointment of Mr Paul Nichol as a director
04 Apr 2013 TM02 Termination of appointment of Stan Miller as a secretary
04 Apr 2013 TM01 Termination of appointment of Stanley Miller as a director
20 Feb 2013 AD01 Registered office address changed from Mgm House Newburn Bridge Road Newcastle upon Tyne NE15 8NR England on 20 February 2013
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Dec 2011 NEWINC Incorporation