- Company Overview for SDP ENTERPRISES LTD (07879346)
- Filing history for SDP ENTERPRISES LTD (07879346)
- People for SDP ENTERPRISES LTD (07879346)
- Charges for SDP ENTERPRISES LTD (07879346)
- Insolvency for SDP ENTERPRISES LTD (07879346)
- More for SDP ENTERPRISES LTD (07879346)
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
|
|
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
|
|
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
|
|
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
|
|
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 |