- Company Overview for SELF DIRECTED INVESTMENTS LTD (08081015)
- Filing history for SELF DIRECTED INVESTMENTS LTD (08081015)
- People for SELF DIRECTED INVESTMENTS LTD (08081015)
- More for SELF DIRECTED INVESTMENTS LTD (08081015)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2021 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | SH19 |
Statement of capital on 2 August 2021
|
|
02 Aug 2021 | CAP-SS | Solvency Statement dated 20/07/21 | |
02 Aug 2021 | SH20 | Statement by Directors | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | TM02 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 June 2021 | |
09 Jul 2021 | AP03 | Appointment of Ms Vanessa Purcell as a secretary on 30 June 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Thomas Robert Grey Dudley as a director on 2 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | PSC07 | Cessation of Self Directed Holdings Limited as a person with significant control on 24 June 2019 | |
10 Feb 2020 | PSC02 | Notification of Parmenion Capital Partners Llp as a person with significant control on 24 June 2019 | |
07 Feb 2020 | PSC05 | Change of details for a person with significant control | |
30 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
30 Jan 2020 | TM01 | Termination of appointment of Robert Ian Hudson as a director on 25 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Martin Jennings as a director on 23 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mrs Sarah-Jane Lyons as a director on 22 November 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
16 Apr 2019 | AD01 | Registered office address changed from 2 College Square Anchor Road Bristol BS1 5UE to Aurora (3rd Floor) Finzels Reach Counterslip Bristol BS1 6BX on 16 April 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
02 Jan 2019 | CH01 | Director's details changed for Mr Thomas Robert Grey Dudley on 1 December 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Thomas Robert Grey Dudley as a director on 20 September 2018 |